SPECIAL PROJECTS AND SERVICES LIMITED

Company Documents

DateDescription
08/11/248 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

07/11/247 November 2024 Notification of Roderick Bryan Jones as a person with significant control on 2024-10-29

View Document

06/11/246 November 2024 Termination of appointment of Andrew Michael Young as a director on 2024-10-29

View Document

06/11/246 November 2024 Appointment of Roderick Bryan Jones as a director on 2024-10-29

View Document

06/11/246 November 2024 Termination of appointment of Karen Ann Stallard as a secretary on 2024-10-29

View Document

06/11/246 November 2024 Appointment of Jeffrey Jon Baker as a director on 2024-10-29

View Document

06/11/246 November 2024 Appointment of Simon Carl Sawyer as a director on 2024-10-29

View Document

06/11/246 November 2024 Cessation of Andrew Michael Young as a person with significant control on 2024-10-29

View Document

31/07/2431 July 2024 Second filing of the annual return made up to 2011-11-02

View Document

31/07/2431 July 2024 Second filing of the annual return made up to 2013-11-01

View Document

31/07/2431 July 2024 Second filing of the annual return made up to 2015-11-01

View Document

31/07/2431 July 2024 Second filing of the annual return made up to 2012-11-02

View Document

31/07/2431 July 2024 Second filing of the annual return made up to 2014-11-01

View Document

27/06/2427 June 2024 Second filing of Confirmation Statement dated 2020-11-01

View Document

27/06/2427 June 2024 Second filing of Confirmation Statement dated 2016-11-01

View Document

18/06/2418 June 2024 Cancellation of shares. Statement of capital on 2011-09-23

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/05/2430 May 2024 Satisfaction of charge 1 in full

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

01/11/211 November 2021 Termination of appointment of Mark Kirkbride as a secretary on 2021-10-31

View Document

27/04/2127 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

14/01/2114 January 2021 PSC'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL YOUNG / 01/01/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/11/2012 November 2020 01/11/20 Statement of Capital gbp 15

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES

View Document

30/04/2030 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

20/05/1920 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL YOUNG / 18/04/2018

View Document

27/04/1827 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL YOUNG / 18/04/2018

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL YOUNG / 20/03/2018

View Document

22/03/1822 March 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL YOUNG / 20/03/2018

View Document

09/03/189 March 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL YOUNG / 09/03/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

23/09/1723 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/11/1614 November 2016 Confirmation statement made on 2016-11-01 with updates

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

24/09/1624 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/09/161 September 2016 REGISTERED OFFICE CHANGED ON 01/09/2016 FROM 8 PORTLAND PLACE, PRITCHARD STREET, BRISTOL AVON BS2 8RH

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/11/1519 November 2015 Annual return made up to 2015-11-01 with full list of shareholders

View Document

19/11/1519 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/11/144 November 2014 Annual return made up to 2014-11-01 with full list of shareholders

View Document

04/11/144 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, SECRETARY JULIE YOUNG

View Document

30/09/1430 September 2014 SECRETARY APPOINTED MR MARK KIRKBRIDE

View Document

30/09/1430 September 2014 SECRETARY'S CHANGE OF PARTICULARS / JULIE YOUNG / 30/09/2014

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/11/131 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

01/11/131 November 2013 Annual return made up to 2013-11-01 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/11/122 November 2012 Annual return made up to 2012-11-02 with full list of shareholders

View Document

02/11/122 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/01/127 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/11/119 November 2011 Annual return made up to 2011-11-02 with full list of shareholders

View Document

09/11/119 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

07/11/117 November 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

07/11/117 November 2011 07/11/11 STATEMENT OF CAPITAL GBP 20

View Document

07/11/117 November 2011 Cancellation of shares. Statement of capital on 2011-11-07

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR RUTH YOUNG

View Document

13/10/1113 October 2011 ADOPT ARTICLES 22/09/2011

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/11/108 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL YOUNG / 02/11/2010

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH ANN YOUNG / 02/11/2010

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/02/105 February 2010 Annual return made up to 2 November 2009 with full list of shareholders

View Document

10/10/0910 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/11/085 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/11/0720 November 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 NEW SECRETARY APPOINTED

View Document

16/11/0416 November 2004 NEW DIRECTOR APPOINTED

View Document

16/11/0416 November 2004 NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 S366A DISP HOLDING AGM 02/11/04

View Document

02/11/042 November 2004 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/11/042 November 2004 SECRETARY RESIGNED

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