THE SPECS FACTORY (IPSWICH) LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

06/10/236 October 2023 Director's details changed for Mr Duncan Andrew Hockney on 2016-02-28

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Micro company accounts made up to 2022-03-31

View Document

22/12/2222 December 2022 Notification of The Specs Factory Limited as a person with significant control on 2022-12-20

View Document

22/12/2222 December 2022 Cessation of Duncan Andrew Hockney as a person with significant control on 2022-12-20

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/12/1411 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/12/1312 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/12/1212 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/12/1113 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN ANDREW HOCKNEY / 02/10/2010

View Document

08/12/108 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

03/02/103 February 2010 REGISTERED OFFICE CHANGED ON 03/02/2010 FROM
BATEMAN HOUSE 82-88 HILLS ROAD
CAMBRIDGE
CAMBS
CB2 1LQ

View Document

03/02/103 February 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAM FLINT / 10/10/2009

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/05/0912 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

12/05/0912 May 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/2009 FROM
1 LANGHAM GRANGE, LANGHAM
BURY ST EDMUNDS
SUFFOLK
IP31 3EE

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED SECRETARY MARGARET HOCKNEY

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/10/082 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

19/03/0819 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN HOCKNEY / 01/09/2007

View Document

06/02/086 February 2008 ACC. REF. DATE SHORTENED FROM 30/11/08 TO 31/03/08

View Document

31/01/0831 January 2008 ARTICLES OF ASSOCIATION

View Document

31/01/0831 January 2008 NEW DIRECTOR APPOINTED

View Document

28/01/0828 January 2008 COMPANY NAME CHANGED
THE SPECS FACTORY 1 LIMITED
CERTIFICATE ISSUED ON 28/01/08

View Document

17/12/0717 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 NEW SECRETARY APPOINTED

View Document

22/01/0722 January 2007 SECRETARY RESIGNED

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

30/11/0630 November 2006 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