SPECIALIST PANELS UK LIMITED

06864019
9 DRYSDALE COURT BRUNSWICK VILLAGE NEWCASTLE UPON TYNE NE13 7EX

Documents

Documents
Date Category Description Pages
09 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2023 accounts Annual Accounts 11 Buy now
25 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2022 accounts Annual Accounts 11 Buy now
26 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2021 accounts Annual Accounts 6 Buy now
21 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2020 accounts Annual Accounts 6 Buy now
12 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 accounts Annual Accounts 6 Buy now
24 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2018 accounts Annual Accounts 10 Buy now
17 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Dec 2017 accounts Annual Accounts 10 Buy now
11 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Dec 2016 accounts Annual Accounts 4 Buy now
13 May 2016 annual-return Annual Return 7 Buy now
18 Dec 2015 accounts Annual Accounts 4 Buy now
14 Apr 2015 annual-return Annual Return 7 Buy now
18 Dec 2014 accounts Annual Accounts 4 Buy now
17 Jun 2014 annual-return Annual Return 7 Buy now
16 Jun 2014 capital Return of Allotment of shares 3 Buy now
27 Mar 2014 accounts Annual Accounts 3 Buy now
23 May 2013 annual-return Annual Return 6 Buy now
19 Dec 2012 accounts Annual Accounts 4 Buy now
21 May 2012 annual-return Annual Return 6 Buy now
16 Dec 2011 accounts Annual Accounts 4 Buy now
15 Jun 2011 annual-return Annual Return 6 Buy now
15 Jun 2011 officers Change of particulars for director (Robert Parkin) 2 Buy now
15 Jun 2011 officers Change of particulars for director (Brian Camp) 2 Buy now
14 Sep 2010 accounts Annual Accounts 6 Buy now
14 Jun 2010 resolution Resolution 1 Buy now
28 May 2010 annual-return Annual Return 16 Buy now
20 May 2009 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
02 Apr 2009 officers Appointment terminated director paul graeme 1 Buy now
02 Apr 2009 officers Director appointed brian camp 2 Buy now
02 Apr 2009 officers Director appointed robert parkin 2 Buy now
02 Apr 2009 officers Director appointed peter anthony moody 2 Buy now
02 Apr 2009 officers Secretary appointed peter anthony moody 2 Buy now
02 Apr 2009 address Registered office changed on 02/04/2009 from 61 fairview avenue wigmore gillingham kent ME8 0QP england 1 Buy now
31 Mar 2009 incorporation Incorporation Company 16 Buy now