DEFINITIVE SPECIAL PROJECTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/11/246 November 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/08/2429 August 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

16/04/2416 April 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/08/2325 August 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

18/05/2318 May 2023 Micro company accounts made up to 2022-08-31

View Document

18/01/2318 January 2023 Termination of appointment of Stephen Hitchins as a director on 2023-01-04

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/10/218 October 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

12/03/2012 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

01/09/191 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

20/03/1820 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

24/03/1624 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/08/1525 August 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HITCHINS / 05/04/2015

View Document

24/03/1524 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

06/10/146 October 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/09/1321 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

03/11/123 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/09/1211 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/09/117 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HITCHINS / 01/01/2010

View Document

06/10/106 October 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/09/0912 September 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

14/11/0714 November 2007 NEW DIRECTOR APPOINTED

View Document

14/11/0714 November 2007 NEW DIRECTOR APPOINTED

View Document

17/09/0717 September 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

25/11/0425 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0430 September 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

30/08/0030 August 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 S366A DISP HOLDING AGM 10/01/00

View Document

20/01/0020 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

06/09/996 September 1999 RETURN MADE UP TO 25/08/99; NO CHANGE OF MEMBERS

View Document

02/07/992 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

19/05/9919 May 1999 DIRECTOR RESIGNED

View Document

25/03/9925 March 1999 REGISTERED OFFICE CHANGED ON 25/03/99 FROM: 103 CRABTREE LANE HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9EL

View Document

14/09/9814 September 1998 RETURN MADE UP TO 25/08/98; NO CHANGE OF MEMBERS

View Document

17/06/9817 June 1998 RETURN MADE UP TO 25/08/97; FULL LIST OF MEMBERS

View Document

17/06/9817 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9817 June 1998 SECRETARY RESIGNED

View Document

17/06/9817 June 1998 NEW DIRECTOR APPOINTED

View Document

30/05/9830 May 1998 NEW SECRETARY APPOINTED

View Document

30/05/9830 May 1998 REGISTERED OFFICE CHANGED ON 30/05/98 FROM: PENDRAGON HOUSE 65 LONDON ROAD ST ALBANS HERTS AL1 1LJ

View Document

14/05/9814 May 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

24/06/9724 June 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

31/10/9631 October 1996 RETURN MADE UP TO 25/08/96; FULL LIST OF MEMBERS

View Document

20/06/9620 June 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

31/08/9531 August 1995 RETURN MADE UP TO 25/08/95; NO CHANGE OF MEMBERS

View Document

29/06/9529 June 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

02/09/942 September 1994 RETURN MADE UP TO 25/08/94; NO CHANGE OF MEMBERS

View Document

12/06/9412 June 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

20/09/9320 September 1993 REGISTERED OFFICE CHANGED ON 20/09/93

View Document

20/09/9320 September 1993 SECRETARY'S PARTICULARS CHANGED

View Document

20/09/9320 September 1993 RETURN MADE UP TO 25/08/93; FULL LIST OF MEMBERS

View Document

20/09/9320 September 1993 REGISTERED OFFICE CHANGED ON 20/09/93 FROM: PENDRAGON HOUSE 65 LONDON ROAD ST ALBANS HERTS AL1 1LJ

View Document

08/10/928 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/10/928 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/09/9216 September 1992 REGISTERED OFFICE CHANGED ON 16/09/92 FROM: 140 TABERNACLE STREET LONDON EC2A 4SD

View Document

09/09/929 September 1992 COMPANY NAME CHANGED UNIART LIMITED CERTIFICATE ISSUED ON 10/09/92

View Document

25/08/9225 August 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company