SPECIALIST PI LIMITED
Company Documents
Date | Description |
---|---|
02/05/232 May 2023 | Final Gazette dissolved via voluntary strike-off |
02/05/232 May 2023 | Final Gazette dissolved via voluntary strike-off |
14/02/2314 February 2023 | First Gazette notice for voluntary strike-off |
14/02/2314 February 2023 | First Gazette notice for voluntary strike-off |
03/02/233 February 2023 | Application to strike the company off the register |
31/01/2331 January 2023 | Unaudited abridged accounts made up to 2022-09-30 |
24/01/2324 January 2023 | Previous accounting period extended from 2022-04-30 to 2022-09-30 |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-04-30 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES |
15/12/1915 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES |
10/01/1910 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
14/04/1814 April 2018 | CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES |
18/01/1818 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
11/01/1711 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
25/04/1625 April 2016 | Annual return made up to 13 April 2016 with full list of shareholders |
12/01/1612 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
05/05/155 May 2015 | Annual return made up to 13 April 2015 with full list of shareholders |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
07/05/147 May 2014 | Annual return made up to 13 April 2014 with full list of shareholders |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
03/05/133 May 2013 | REGISTERED OFFICE CHANGED ON 03/05/2013 FROM BAYTREES 10A HIGH STREET WATLINGTON OXFORDSHIRE OX49 5PS UNITED KINGDOM |
03/05/133 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / EMMA ELIZABETH ANNE PARFITT / 01/05/2013 |
03/05/133 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MARK PARFITT / 01/05/2013 |
03/05/133 May 2013 | Annual return made up to 13 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
25/01/1325 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
05/06/125 June 2012 | REGISTERED OFFICE CHANGED ON 05/06/2012 FROM THE OLD SCHOOL HOUSE SCHOOL LANE MIDDLETON STONEY OXFORDSHIRE OX25 4AW |
26/04/1226 April 2012 | Annual return made up to 13 April 2012 with full list of shareholders |
17/01/1217 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
23/05/1123 May 2011 | Annual return made up to 13 April 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
08/05/108 May 2010 | Annual return made up to 13 April 2010 with full list of shareholders |
08/05/108 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK PARFITT / 02/10/2009 |
23/12/0923 December 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
06/05/096 May 2009 | RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS |
15/01/0915 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
04/06/084 June 2008 | RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS |
25/10/0725 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
28/06/0728 June 2007 | RETURN MADE UP TO 13/04/07; NO CHANGE OF MEMBERS |
17/10/0617 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
28/04/0628 April 2006 | RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS |
09/09/059 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
09/09/059 September 2005 | REGISTERED OFFICE CHANGED ON 09/09/05 FROM: 14 ELEANOR ROAD, CHALFONT ST PETER, GERRARDS CROSS BUCKINGHAMSHIRE SL9 9LZ |
15/06/0515 June 2005 | RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS |
28/05/0428 May 2004 | NEW SECRETARY APPOINTED |
28/05/0428 May 2004 | NEW DIRECTOR APPOINTED |
27/05/0427 May 2004 | SECRETARY RESIGNED |
27/05/0427 May 2004 | DIRECTOR RESIGNED |
27/05/0427 May 2004 | REGISTERED OFFICE CHANGED ON 27/05/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX |
13/04/0413 April 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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