SPECIALISTS4PROJECTS LIMITED

Company Documents

DateDescription
06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

22/07/2422 July 2024

View Document

22/07/2422 July 2024

View Document

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

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

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

View Document

03/02/243 February 2024 Compulsory strike-off action has been discontinued

View Document

03/02/243 February 2024 Compulsory strike-off action has been discontinued

View Document

31/01/2431 January 2024 Confirmation statement made on 2023-05-17 with no updates

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

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

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with updates

View Document

07/05/227 May 2022 Compulsory strike-off action has been discontinued

View Document

07/05/227 May 2022 Compulsory strike-off action has been discontinued

View Document

06/05/226 May 2022 Micro company accounts made up to 2021-06-17

View Document

09/02/229 February 2022 Certificate of change of name

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

17/06/2117 June 2021 Annual accounts for year ending 17 Jun 2021

View Accounts

26/08/2026 August 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL LITSTER

View Document

26/08/2026 August 2020 Appointment of Mr Graeme Clive Boiardini as a director on 2020-08-26

View Document

26/08/2026 August 2020 DIRECTOR APPOINTED MR GRAEME CLIVE BOIARDINI

View Document

26/08/2026 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAEME BOIARDINI

View Document

26/08/2026 August 2020 Notification of Graeme Boiardini as a person with significant control on 2020-08-26

View Document

26/08/2026 August 2020 CESSATION OF PAUL O'NEILL DICKSON LITSTER AS A PSC

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

08/02/208 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

18/12/1918 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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