SPECIAL PROJECTS SECURITY LIMITED

Company Documents

DateDescription
26/04/2226 April 2022 First Gazette notice for voluntary strike-off

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/10/1915 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

08/10/188 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/01/1830 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/02/1716 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

16/01/1516 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/01/1512 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

14/01/1414 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRELL KIRKLAND / 01/01/2013

View Document

11/01/1311 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/02/1221 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL HALLIGAN

View Document

11/01/1111 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HALLIGAN

View Document

19/02/1019 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

22/01/1022 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, SECRETARY GERARD MCKEAN

View Document

21/01/1021 January 2010 SECRETARY APPOINTED MR MICHAEL JAMES HALLIGAN

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRELL KIRKLAND / 11/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES HALLIGAN / 11/01/2010

View Document

27/01/0927 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

07/02/087 February 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

10/09/0710 September 2007 SECRETARY RESIGNED

View Document

10/09/0710 September 2007 NEW SECRETARY APPOINTED

View Document

11/04/0711 April 2007 NEW SECRETARY APPOINTED

View Document

11/04/0711 April 2007 SECRETARY RESIGNED

View Document

05/04/075 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 NEW SECRETARY APPOINTED

View Document

14/11/0614 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

24/01/0524 January 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

07/04/047 April 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

20/03/0420 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0426 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03

View Document

26/01/0426 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02

View Document

08/11/038 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/0313 May 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/01

View Document

22/10/0222 October 2002 PURCHASE OF SHARES 10/09/02

View Document

22/10/0222 October 2002 SHARES PURCHASED 10/09/02

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 SECRETARY RESIGNED

View Document

20/09/0220 September 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 AUDITOR'S RESIGNATION

View Document

25/09/0125 September 2001 SECRETARY RESIGNED

View Document

25/09/0125 September 2001 NEW SECRETARY APPOINTED

View Document

02/08/012 August 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/00

View Document

08/05/018 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

18/01/0118 January 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

15/03/9915 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

24/02/9924 February 1999 RETURN MADE UP TO 12/01/99; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

20/03/9820 March 1998 RETURN MADE UP TO 12/01/98; NO CHANGE OF MEMBERS

View Document

25/03/9725 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

22/01/9722 January 1997 RETURN MADE UP TO 12/01/97; FULL LIST OF MEMBERS

View Document

29/03/9629 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

24/03/9624 March 1996 RETURN MADE UP TO 12/01/96; NO CHANGE OF MEMBERS

View Document

27/12/9527 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/959 April 1995 RETURN MADE UP TO 12/01/95; NO CHANGE OF MEMBERS

View Document

04/04/954 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/06/945 June 1994 £ NC 100/1000 04/10/93

View Document

05/06/945 June 1994 RETURN MADE UP TO 12/01/94; FULL LIST OF MEMBERS

View Document

12/04/9412 April 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

05/07/935 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/07/935 July 1993 REGISTERED OFFICE CHANGED ON 05/07/93 FROM: 75 GROSVNER AVENUE HARTFORD NORTHWICH CHESHIRE CW8 1RP

View Document

18/03/9318 March 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

18/03/9318 March 1993 RETURN MADE UP TO 12/01/93; FULL LIST OF MEMBERS

View Document

15/07/9215 July 1992 EXEMPTION FROM APPOINTING AUDITORS 01/06/92

View Document

15/07/9215 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

10/02/9210 February 1992 RETURN MADE UP TO 12/01/92; FULL LIST OF MEMBERS

View Document

20/12/9120 December 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

20/12/9120 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9120 December 1991 REGISTERED OFFICE CHANGED ON 20/12/91 FROM: 2 OFFA STREET HEREFORD HR1 2LJ

View Document

20/12/9120 December 1991 DIRECTOR RESIGNED

View Document

11/05/9011 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/04/9027 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9027 April 1990 REGISTERED OFFICE CHANGED ON 27/04/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

27/04/9027 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/04/9017 April 1990 COMPANY NAME CHANGED STYLEMAIN LIMITED CERTIFICATE ISSUED ON 18/04/90

View Document

10/04/9010 April 1990 ALTER MEM AND ARTS 19/03/90

View Document

04/04/904 April 1990 £ NC 1000/100 19/03/90

View Document

04/04/904 April 1990 NC DEC ALREADY ADJUSTED 19/03/90

View Document

12/01/9012 January 1990 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