SPECIALISTS4PROJECTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 06/08/246 August 2024 | Compulsory strike-off action has been suspended |
| 22/07/2422 July 2024 | |
| 22/07/2422 July 2024 | |
| 22/07/2422 July 2024 | Registered office address changed to PO Box 4385, 12370030 - Companies House Default Address, Cardiff, CF14 8LH on 2024-07-22 |
| 09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
| 09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
| 21/02/2421 February 2024 | Registered office address changed from 1 Lincoln House City Fields Way Tangmere Chichester PO20 2FS England to The Coach House Southbrook Road West Ashling Chichester PO18 8DN on 2024-02-21 |
| 03/02/243 February 2024 | Compulsory strike-off action has been discontinued |
| 03/02/243 February 2024 | Compulsory strike-off action has been discontinued |
| 31/01/2431 January 2024 | Confirmation statement made on 2023-05-17 with no updates |
| 10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
| 10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
| 16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
| 16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
| 08/02/238 February 2023 | Registered office address changed from Metro House Northgate Chichester PO19 1BE England to 1 Lincoln House City Fields Way Tangmere Chichester PO20 2FS on 2023-02-08 |
| 17/05/2217 May 2022 | Confirmation statement made on 2022-05-17 with updates |
| 07/05/227 May 2022 | Compulsory strike-off action has been discontinued |
| 07/05/227 May 2022 | Compulsory strike-off action has been discontinued |
| 06/05/226 May 2022 | Micro company accounts made up to 2021-06-17 |
| 09/02/229 February 2022 | Certificate of change of name |
| 09/12/219 December 2021 | Compulsory strike-off action has been suspended |
| 09/12/219 December 2021 | Compulsory strike-off action has been suspended |
| 16/11/2116 November 2021 | First Gazette notice for compulsory strike-off |
| 16/11/2116 November 2021 | First Gazette notice for compulsory strike-off |
| 17/06/2117 June 2021 | Annual accounts for year ending 17 Jun 2021 |
| 26/08/2026 August 2020 | APPOINTMENT TERMINATED, DIRECTOR PAUL LITSTER |
| 26/08/2026 August 2020 | Appointment of Mr Graeme Clive Boiardini as a director on 2020-08-26 |
| 26/08/2026 August 2020 | DIRECTOR APPOINTED MR GRAEME CLIVE BOIARDINI |
| 26/08/2026 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAEME BOIARDINI |
| 26/08/2026 August 2020 | Notification of Graeme Boiardini as a person with significant control on 2020-08-26 |
| 26/08/2026 August 2020 | CESSATION OF PAUL O'NEILL DICKSON LITSTER AS A PSC |
| 26/08/2026 August 2020 | CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES |
| 08/02/208 February 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
| 18/12/1918 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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