SYSTEMS PROCEDURES FOR EFFICIENT COMPANIES (SPEC) LIMITED

Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

23/09/2223 September 2022 Application to strike the company off the register

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/02/2221 February 2022 Appointment of Mr Bashir Jafferali Dhalla as a director on 2022-02-21

View Document

21/02/2221 February 2022 Termination of appointment of Solomon Abramovich as a director on 2022-02-21

View Document

17/02/2217 February 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

26/01/2226 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 29/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/01/208 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

29/12/1929 December 2019 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/01/184 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/02/179 February 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

23/01/1623 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

07/01/157 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/03/1414 March 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/01/138 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

22/12/1222 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BRAHMS

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED MR SOLOMON ABRAMOVICH

View Document

23/02/1223 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

23/02/1223 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR BASHIR JAFFERALI DHALLA / 31/12/2011

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/01/1126 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

26/01/1126 January 2011 REGISTERED OFFICE CHANGED ON 26/01/2011 FROM ROWLANDSON HOUSE 289/293 BALLARDS LANE LONDON N12 8NP

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN BRAHMS / 31/12/2009

View Document

16/02/1016 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN BRAHMS / 30/09/2009

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

01/05/081 May 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN BRAHMS / 01/04/2008

View Document

01/05/081 May 2008 SECRETARY'S CHANGE OF PARTICULARS / BASHIR DHALLA / 01/04/2008

View Document

01/05/081 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/09/0717 September 2007 REGISTERED OFFICE CHANGED ON 17/09/07 FROM: SPEC HOUSE 33 OVINGTON SQUARE LONDON SW3 1LJ

View Document

20/07/0720 July 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

07/03/077 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/078 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/078 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/01/072 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/01/072 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/035 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

30/01/0330 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/002 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/0024 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/0024 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/0024 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/0024 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/003 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

23/02/0023 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/9929 December 1999 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

15/04/9915 April 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

13/01/9913 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

10/01/9710 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

29/05/9629 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/962 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

09/01/969 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

02/03/952 March 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

07/02/957 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

07/02/957 February 1995 SECRETARY RESIGNED

View Document

07/02/957 February 1995 NEW SECRETARY APPOINTED

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

13/04/9413 April 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

24/03/9424 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

13/05/9313 May 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

30/03/9330 March 1993 SECRETARY'S PARTICULARS CHANGED

View Document

30/03/9330 March 1993 RETURN MADE UP TO 31/12/92; CHANGE OF MEMBERS

View Document

22/02/9322 February 1993 REGISTERED OFFICE CHANGED ON 22/02/93 FROM: 14 KING EDWARD STREET OXFORD OX1 4HY

View Document

31/05/9231 May 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

31/05/9231 May 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

14/06/9114 June 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

29/05/9129 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

13/11/9013 November 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

15/06/9015 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

04/04/904 April 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/9016 March 1990 REGISTERED OFFICE CHANGED ON 16/03/90 FROM: ROOM 202 COLLEGE HOUSE WRIGHTS LANE LONDON W8 5SJ

View Document

09/03/909 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/908 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/8927 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

13/01/8913 January 1989 NC INC ALREADY ADJUSTED

View Document

13/01/8913 January 1989 £ NC 1000/1000000 15/1

View Document

06/01/896 January 1989 DIRECTOR RESIGNED

View Document

06/01/896 January 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/12/8823 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/888 December 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

24/10/8824 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/8818 October 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

13/07/8813 July 1988 NC INC ALREADY ADJUSTED

View Document

13/07/8813 July 1988 900 AT £1 ALLOTTED 27/05/88

View Document

05/07/885 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/888 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

01/05/871 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

30/04/8730 April 1987 ACCOUNTING REF. DATE SHORT FROM 10/05 TO 30/04

View Document

12/03/8712 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

08/11/868 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/05/85

View Document

30/07/8630 July 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

26/06/8626 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/06/865 June 1986 REGISTERED OFFICE CHANGED ON 05/06/86 FROM: 78 CHURCH RD UPPER NORWOOD LONDON SE19 2EZ

View Document

13/04/7113 April 1971 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/04/71

View Document

26/11/7026 November 1970 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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