SPECIALISED ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-25 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

15/08/2315 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

23/01/2323 January 2023 Registration of charge 027074490007, created on 2023-01-20

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/02/226 February 2022 Registered office address changed from 6 Bedford Road Barton Le Clay Bedfordshire MK45 4JU to The Straw Barn Meppershall Road Shillington Hitchin Herts SG5 3PF on 2022-02-06

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/07/2126 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

06/01/216 January 2021 DISS40 (DISS40(SOAD))

View Document

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

29/12/2029 December 2020 FIRST GAZETTE

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

03/07/193 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 027074490006

View Document

02/07/192 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 027074490005

View Document

11/06/1911 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/06/1910 June 2019 CESSATION OF PHILIP JOHN HARRIS AS A PSC

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP HARRIS

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/07/1818 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/05/1620 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

20/05/1620 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS SAMANTHA PAIGE EBDON / 11/07/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

24/04/1524 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/05/1419 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

11/12/1311 December 2013 DISS40 (DISS40(SOAD))

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/10/1329 October 2013 FIRST GAZETTE

View Document

02/05/132 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

03/11/123 November 2012 DISS40 (DISS40(SOAD))

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

29/06/1229 June 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

27/04/1127 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, SECRETARY LISA HARRIS

View Document

25/03/1125 March 2011 SECRETARY APPOINTED MISS SAMANTHA PAIGE EBDON

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN HARRIS / 15/04/2010

View Document

16/06/1016 June 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

21/10/0921 October 2009 31/10/08 PARTIAL EXEMPTION

View Document

06/06/096 June 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 RETURN MADE UP TO 15/04/08; CHANGE OF MEMBERS

View Document

18/03/0818 March 2008 31/10/06 TOTAL EXEMPTION FULL

View Document

18/03/0818 March 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED RIKAINE DAVID EBDON

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR LEONARD EBDON

View Document

18/05/0718 May 2007 RETURN MADE UP TO 15/04/07; NO CHANGE OF MEMBERS

View Document

24/11/0624 November 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/05

View Document

29/10/0529 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0510 June 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/04

View Document

23/03/0523 March 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/03

View Document

15/03/0515 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

15/03/0515 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0415 April 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/02

View Document

22/05/0322 May 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

21/07/0221 July 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/01

View Document

18/04/0218 April 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/00

View Document

10/07/0110 July 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0123 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0125 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/002 October 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

02/06/002 June 2000 SECRETARY RESIGNED

View Document

02/06/002 June 2000 DIRECTOR RESIGNED

View Document

02/06/002 June 2000 NEW DIRECTOR APPOINTED

View Document

02/09/992 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

06/08/996 August 1999 RETURN MADE UP TO 15/04/99; FULL LIST OF MEMBERS

View Document

27/08/9827 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

06/08/986 August 1998 DIRECTOR RESIGNED

View Document

06/08/986 August 1998 NEW SECRETARY APPOINTED

View Document

08/05/988 May 1998 RETURN MADE UP TO 15/04/98; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 RETURN MADE UP TO 15/04/97; NO CHANGE OF MEMBERS

View Document

12/02/9712 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

03/08/963 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

01/05/961 May 1996 REGISTERED OFFICE CHANGED ON 01/05/96 FROM: GLADWEEL HOUSE, HITCHIN ROAD, SHEFFORD, BEDS SG17 5JA

View Document

25/04/9625 April 1996 RETURN MADE UP TO 15/04/96; FULL LIST OF MEMBERS

View Document

14/04/9614 April 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9614 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/955 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/08/958 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

19/05/9519 May 1995 RETURN MADE UP TO 15/04/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

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

02/09/942 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

17/05/9417 May 1994 RETURN MADE UP TO 15/04/94; NO CHANGE OF MEMBERS

View Document

27/08/9327 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

17/06/9317 June 1993 RETURN MADE UP TO 15/04/93; FULL LIST OF MEMBERS

View Document

12/08/9212 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9226 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9222 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/05/9222 May 1992 NEW DIRECTOR APPOINTED

View Document

22/05/9222 May 1992 NEW DIRECTOR APPOINTED

View Document

22/05/9222 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/9222 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

15/05/9215 May 1992 DIRECTOR RESIGNED

View Document

15/05/9215 May 1992 REGISTERED OFFICE CHANGED ON 15/05/92 FROM: SOMERSET HOUSE, TEMPLE STREET, BIRMINGHAM, W. MIDLANDS. B2 5DP

View Document

15/05/9215 May 1992 ALTER MEM AND ARTS 11/05/92

View Document

15/05/9215 May 1992 SECRETARY RESIGNED

View Document

15/04/9215 April 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