SPECAC LIMITED

01008689
SCIENCE AND INNOVATION CENTRE UNIT 12, HALO BUSINESS PARK CRAY AVENUE ORPINGTON BR5 3FQ

Documents

Documents
Date Category Description Pages
19 Feb 2025 mortgage Registration of a charge 62 Buy now
18 Dec 2024 accounts Change Account Reference Date Company Current Shortened 1 Buy now
18 Dec 2024 officers Appointment of secretary (James Dominic Jordan) 2 Buy now
18 Dec 2024 officers Appointment of director (Mr Stephen David Allen) 2 Buy now
22 Oct 2024 mortgage Registration of a charge 58 Buy now
08 Oct 2024 capital Return of Allotment of shares 3 Buy now
19 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2024 officers Appointment of director (Mr Mark Dearden) 2 Buy now
24 Jul 2024 officers Termination of appointment of director (Shannon Jyles Postma) 1 Buy now
24 Jul 2024 officers Appointment of director (Jay Ray) 2 Buy now
03 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
09 Jun 2024 officers Termination of appointment of director (Kevin O'donovan) 1 Buy now
09 Jun 2024 officers Termination of appointment of director (James Melville Jackson) 1 Buy now
09 Jun 2024 officers Appointment of director (Mr Henry Joseph Dubina) 2 Buy now
20 May 2024 resolution Resolution 3 Buy now
18 Jan 2024 officers Change of particulars for director (Shannon Jyles Postma) 2 Buy now
29 Sep 2023 accounts Annual Accounts 29 Buy now
24 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2022 accounts Annual Accounts 29 Buy now
24 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2022 officers Appointment of director (Mr Kevin O'donovan) 2 Buy now
03 Nov 2021 accounts Annual Accounts 28 Buy now
16 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2021 officers Termination of appointment of director (David John Smith) 1 Buy now
01 Jun 2021 officers Appointment of director (Mr James Melville Jackson) 2 Buy now
23 Dec 2020 officers Appointment of director (Shannon Jyles Postma) 2 Buy now
15 Dec 2020 accounts Annual Accounts 28 Buy now
13 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Aug 2020 officers Change of particulars for director (Mr David John Smith) 2 Buy now
27 Dec 2019 accounts Annual Accounts 25 Buy now
05 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 May 2019 mortgage Statement of release/cease from a charge 1 Buy now
05 Jan 2019 accounts Annual Accounts 22 Buy now
10 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2017 accounts Annual Accounts 21 Buy now
04 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Apr 2017 officers Termination of appointment of secretary (William Arthur Edward Selfe) 1 Buy now
19 Apr 2017 officers Termination of appointment of director (William Arthur Edward Selfe) 1 Buy now
19 Oct 2016 accounts Annual Accounts 21 Buy now
21 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Jan 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
29 Jan 2016 accounts Annual Accounts 215 Buy now
04 Jan 2016 officers Termination of appointment of director (Graham Poulter) 1 Buy now
14 Aug 2015 annual-return Annual Return 5 Buy now
22 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 May 2015 officers Termination of appointment of director (David Robert Hill) 1 Buy now
22 May 2015 officers Termination of appointment of director (Richard John Paddison) 1 Buy now
22 May 2015 officers Termination of appointment of secretary (Adam David Powell) 1 Buy now
22 May 2015 officers Appointment of secretary (Mr William Arthur Edward Selfe) 2 Buy now
22 May 2015 officers Appointment of director (Mr William Arthur Edward Selfe) 2 Buy now
19 May 2015 auditors Auditors Resignation Company 1 Buy now
06 May 2015 change-of-constitution Statement Of Companys Objects 2 Buy now
06 May 2015 resolution Resolution 11 Buy now
29 Apr 2015 resolution Resolution 1 Buy now
28 Apr 2015 capital Return of Allotment of shares 4 Buy now
27 Apr 2015 miscellaneous Miscellaneous 1 Buy now
23 Apr 2015 mortgage Registration of a charge 45 Buy now
25 Mar 2015 accounts Annual Accounts 21 Buy now
29 Aug 2014 annual-return Annual Return 6 Buy now
29 Apr 2014 accounts Annual Accounts 21 Buy now
05 Sep 2013 annual-return Annual Return 6 Buy now
23 Apr 2013 accounts Annual Accounts 21 Buy now
23 Aug 2012 annual-return Annual Return 6 Buy now
08 Mar 2012 officers Appointment of secretary (Mr Adam David Powell) 1 Buy now
06 Mar 2012 officers Termination of appointment of secretary (David Michael Whiting) 1 Buy now
11 Jan 2012 accounts Annual Accounts 20 Buy now
15 Aug 2011 annual-return Annual Return 7 Buy now
08 Mar 2011 officers Appointment of director (Mr David John Smith) 2 Buy now
14 Feb 2011 accounts Annual Accounts 18 Buy now
21 Sep 2010 annual-return Annual Return 6 Buy now
21 Sep 2010 officers Change of particulars for director (Richard John Paddison) 2 Buy now
21 Sep 2010 officers Change of particulars for director (Doctor Graham Poulter) 2 Buy now
17 Jun 2010 accounts Annual Accounts 20 Buy now
14 Aug 2009 annual-return Return made up to 13/08/09; full list of members 10 Buy now
29 Jul 2009 officers Director's change of particulars / david hill / 27/07/2009 1 Buy now
05 May 2009 accounts Annual Accounts 20 Buy now
22 Apr 2009 officers Secretary appointed david michael whiting 1 Buy now
21 Apr 2009 officers Director appointed david robert hill 1 Buy now
16 Apr 2009 address Registered office changed on 16/04/2009 from 765 finchley road london NW11 8DS 1 Buy now
16 Apr 2009 officers Appointment terminated secretary neil burdett 1 Buy now
16 Apr 2009 officers Director appointed richard john paddison 1 Buy now
14 Nov 2008 officers Appointment terminated director paul hayter 1 Buy now
01 Oct 2008 annual-return Return made up to 13/08/08; full list of members 3 Buy now
14 Apr 2008 accounts Annual Accounts 21 Buy now
05 Sep 2007 annual-return Return made up to 13/08/07; full list of members 2 Buy now
04 Jun 2007 accounts Annual Accounts 20 Buy now
21 Aug 2006 annual-return Return made up to 13/08/06; full list of members 2 Buy now
18 May 2006 accounts Annual Accounts 19 Buy now
15 Sep 2005 annual-return Return made up to 13/08/05; full list of members 5 Buy now
03 Jun 2005 accounts Annual Accounts 19 Buy now
05 Apr 2005 officers Secretary's particulars changed 1 Buy now
26 Oct 2004 annual-return Return made up to 13/08/04; full list of members 5 Buy now
18 May 2004 accounts Annual Accounts 19 Buy now
04 Sep 2003 annual-return Return made up to 13/08/03; full list of members 5 Buy now
04 Jun 2003 accounts Annual Accounts 18 Buy now
20 Mar 2003 auditors Auditors Resignation Company 1 Buy now