SPECIALISED INFLATABLE TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/12/2430 December 2024 | Confirmation statement made on 2024-12-18 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
28/06/2428 June 2024 | Accounts for a small company made up to 2023-09-30 |
22/12/2322 December 2023 | Confirmation statement made on 2023-12-18 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/06/2330 June 2023 | Accounts for a small company made up to 2022-09-30 |
01/03/231 March 2023 | Registration of charge 067761290010, created on 2023-02-24 |
27/02/2327 February 2023 | Satisfaction of charge 067761290008 in full |
27/02/2327 February 2023 | Satisfaction of charge 067761290007 in full |
14/02/2314 February 2023 | Registration of charge 067761290009, created on 2023-02-10 |
01/01/231 January 2023 | Confirmation statement made on 2022-12-18 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
09/05/229 May 2022 | Registered office address changed from Riverbank Road Bromborough Wirral CH62 3JQ Riverbank Road Bromborough Wirral CH62 3JQ United Kingdom to Mst Group Riverbank Road Bromborough Wirral CH62 3JQ on 2022-05-09 |
09/05/229 May 2022 | Registered office address changed from Unit 2 Atlantic Way Brunswick Business Park Liverpool L3 4BE to Riverbank Road Bromborough Wirral CH62 3JQ Riverbank Road Bromborough Wirral CH62 3JQ on 2022-05-09 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-18 with no updates |
04/11/214 November 2021 | Change of details for Marine Specialised Technology Ltd as a person with significant control on 2019-04-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
08/07/218 July 2021 | Registration of charge 067761290008, created on 2021-06-18 |
30/06/2130 June 2021 | Accounts for a small company made up to 2020-09-30 |
21/06/2121 June 2021 | Satisfaction of charge 067761290006 in full |
21/06/2121 June 2021 | Satisfaction of charge 067761290004 in full |
21/06/2121 June 2021 | Satisfaction of charge 067761290005 in full |
21/06/2121 June 2021 | Registration of charge 067761290007, created on 2021-06-18 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
12/05/1712 May 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16 |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
09/02/169 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 067761290003 |
20/01/1620 January 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15 |
13/01/1613 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP TIMOTHY LEON HILBERT / 12/01/2015 |
13/01/1613 January 2016 | Annual return made up to 18 December 2015 with full list of shareholders |
01/07/151 July 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14 |
30/12/1430 December 2014 | Annual return made up to 18 December 2014 with full list of shareholders |
25/03/1425 March 2014 | REGISTERED OFFICE CHANGED ON 25/03/2014 FROM DEMPSTER BUILDING ATLANTIC WAY BRUNSWICK BUSINESS PARK LIVERPOOL L3 4BE |
03/03/143 March 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13 |
16/01/1416 January 2014 | Annual return made up to 18 December 2013 with full list of shareholders |
20/11/1320 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 067761290002 |
12/04/1312 April 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 |
15/01/1315 January 2013 | Annual return made up to 18 December 2012 with full list of shareholders |
20/03/1220 March 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 |
02/02/122 February 2012 | Annual return made up to 18 December 2011 with full list of shareholders |
27/06/1127 June 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 |
13/01/1113 January 2011 | Annual return made up to 18 December 2010 with full list of shareholders |
29/06/1029 June 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 |
05/05/105 May 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
29/01/1029 January 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEWFIELD TRUST SERVICES LIMITED / 01/10/2009 |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT CHRISTOPHER CHADWICK / 01/10/2009 |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP TIMOTHY LEON HILBERT / 01/10/2009 |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WILLIAM PAUL KERFOOT / 01/10/2009 |
29/01/1029 January 2010 | Annual return made up to 18 December 2009 with full list of shareholders |
11/06/0911 June 2009 | CURREXT FROM 30/06/2009 TO 30/09/2009 |
11/06/0911 June 2009 | REGISTERED OFFICE CHANGED ON 11/06/09 FROM: UNIT D3, LEYLAND BUSINESS PARK CENTURION WAY LEYLAND PRESTON LANCASHIRE PR25 3GR |
06/04/096 April 2009 | CURRSHO FROM 31/12/2009 TO 30/06/2009 |
16/02/0916 February 2009 | VARY SHARE RIGHTS/NAME 12/01/2009 ADOPT ARTICLES 12/01/2009 |
08/02/098 February 2009 | DIRECTOR APPOINTED JOHN ROBERT CHADWICK |
18/12/0818 December 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SPECIALISED INFLATABLE TECHNOLOGY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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