SPECIAL PURPOSE ELECTRONICS LIMITED
Status | ACTIVE |
Company No. | 01667465 |
Category | Private Limited Company |
Incorporated | 27 Sep 1982 |
Age | 41 years, 8 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
SPECIAL PURPOSE ELECTRONICS LIMITED is an active private limited company with number 01667465. It was incorporated 41 years, 8 months, 1 day ago, on 27 September 1982. The company address is 95 Aldwych London, London, WC2B 4JF.
Company Fillings
Confirmation statement with no updates
Date: 10 Apr 2024
Action Date: 06 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-06
Documents
Termination director company with name termination date
Date: 10 Apr 2024
Action Date: 31 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-31
Officer name: Hugo Neville De Beer
Documents
Accounts with accounts type dormant
Date: 03 Apr 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Appoint person director company with name date
Date: 28 Jul 2023
Action Date: 25 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Mark West
Appointment date: 2023-07-25
Documents
Confirmation statement with no updates
Date: 05 May 2023
Action Date: 06 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-06
Documents
Accounts with accounts type dormant
Date: 07 Sep 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 07 Apr 2022
Action Date: 06 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-06
Documents
Accounts with accounts type dormant
Date: 06 Apr 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type dormant
Date: 26 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 07 Apr 2021
Action Date: 06 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-06
Documents
Appoint person director company with name date
Date: 10 Sep 2020
Action Date: 28 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-08-28
Officer name: Mr Darren Green
Documents
Termination director company with name termination date
Date: 10 Sep 2020
Action Date: 28 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Delaval Beart
Termination date: 2020-08-28
Documents
Appoint person director company with name date
Date: 09 Sep 2020
Action Date: 28 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-08-28
Officer name: Mr Hugo De Beer
Documents
Appoint person director company with name date
Date: 09 Sep 2020
Action Date: 28 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-08-28
Officer name: Mr Simon Gareth Thomas
Documents
Mortgage satisfy charge full
Date: 09 Sep 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 016674650002
Documents
Confirmation statement with no updates
Date: 22 Apr 2020
Action Date: 07 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-07
Documents
Accounts with accounts type dormant
Date: 05 Aug 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 18 Apr 2019
Action Date: 08 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-08
Documents
Accounts with accounts type dormant
Date: 23 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 17 Apr 2018
Action Date: 11 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-11
Documents
Accounts with accounts type dormant
Date: 08 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Aug 2017
Action Date: 14 Aug 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 016674650002
Charge creation date: 2017-08-14
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 11 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-11
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2016
Action Date: 11 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-11
Documents
Change account reference date company previous shortened
Date: 01 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA01
New date: 2015-06-30
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2015
Action Date: 16 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-16
Documents
Mortgage satisfy charge full
Date: 15 Apr 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Change account reference date company previous shortened
Date: 14 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2015-03-31
New date: 2014-12-31
Documents
Change person director company with change date
Date: 14 Apr 2015
Action Date: 14 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas Henry Greville
Change date: 2015-04-14
Documents
Appoint person director company with name date
Date: 23 Feb 2015
Action Date: 27 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-27
Officer name: Mr Thomas Henry Greville
Documents
Appoint person director company with name date
Date: 23 Feb 2015
Action Date: 27 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-27
Officer name: Mr Simon Delaval Beart
Documents
Termination director company with name termination date
Date: 23 Feb 2015
Action Date: 27 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-27
Officer name: Geoffrey Dicken
Documents
Termination director company with name termination date
Date: 23 Feb 2015
Action Date: 27 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leslie Compton
Termination date: 2014-11-27
Documents
Termination secretary company with name termination date
Date: 23 Feb 2015
Action Date: 27 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-11-27
Officer name: Lynn Patricia Dicken
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2015
Action Date: 23 Feb 2015
Category: Address
Type: AD01
Old address: 7 Ravensquay Business Park Cray Avenue Orpington Kent BR5 4BQ
New address: C/O Peachey & Co Llp 95 Aldwych London London WC2B 4JF
Change date: 2015-02-23
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2014
Action Date: 16 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-16
Documents
Accounts with accounts type small
Date: 14 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2013
Action Date: 16 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-16
Documents
Accounts with accounts type small
Date: 08 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2012
Action Date: 16 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-16
Documents
Accounts with accounts type small
Date: 07 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type small
Date: 02 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2011
Action Date: 16 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-16
Documents
Change person director company with change date
Date: 10 Nov 2011
Action Date: 24 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Leslie Compton
Change date: 2011-10-24
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2010
Action Date: 16 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-16
Documents
Accounts with accounts type small
Date: 17 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2009
Action Date: 16 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-16
Documents
Change person director company with change date
Date: 11 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Geoffrey Dicken
Documents
Change person director company with change date
Date: 11 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Leslie Compton
Documents
Accounts with accounts type small
Date: 17 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type small
Date: 01 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 11 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/08; full list of members
Documents
Legacy
Date: 11 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / leslie compton / 31/03/2008
Documents
Legacy
Date: 06 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/07; no change of members
Documents
Accounts with accounts type small
Date: 14 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 21 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/06; full list of members
Documents
Accounts with accounts type small
Date: 25 Jul 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 21 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/05; full list of members
Documents
Accounts with accounts type small
Date: 22 Jul 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 05 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/04; full list of members
Documents
Legacy
Date: 21 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 09 Aug 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Accounts with accounts type small
Date: 15 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 27 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/03; full list of members
Documents
Legacy
Date: 20 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 20/11/03 from: 7 high street farnborough bromley kent BR6 7BQ
Documents
Legacy
Date: 14 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/02; full list of members
Documents
Accounts with accounts type small
Date: 06 Sep 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Accounts with accounts type small
Date: 16 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 24 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/01; full list of members
Documents
Legacy
Date: 17 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/00; full list of members
Documents
Accounts with accounts type small
Date: 20 Jul 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Accounts with accounts type full
Date: 07 Dec 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 12 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/99; full list of members
Documents
Accounts with accounts type small
Date: 19 Oct 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 08 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/98; full list of members
Documents
Accounts with accounts type small
Date: 31 Dec 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 10 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/97; no change of members
Documents
Legacy
Date: 07 Mar 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/96; full list of members
Documents
Accounts with accounts type small
Date: 06 Aug 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 07 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/95; no change of members
Documents
Accounts with accounts type small
Date: 21 Aug 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 24 Jul 1995
Category: Address
Type: 287
Description: Registered office changed on 24/07/95 from: 1 farnborough way farnborough bromley kent
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 22 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/94; full list of members
Documents
Legacy
Date: 17 Nov 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 07 Aug 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 28 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/93; full list of members
Documents
Accounts with accounts type small
Date: 14 Sep 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Accounts with accounts type small
Date: 19 Jan 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 25 Nov 1992
Category: Annual-return
Type: 363b
Description: Return made up to 16/10/92; full list of members
Documents
Legacy
Date: 19 May 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 21 Oct 1991
Category: Annual-return
Type: 363b
Description: Return made up to 16/10/91; full list of members
Documents
Legacy
Date: 09 Oct 1991
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 09 Oct 1991
Category: Capital
Type: 88(2)R
Description: Ad 12/08/91--------- £ si 900@1=900 £ ic 100/1000
Documents
Some Companies
141 ACTON LANE,LONDON,NW10 7PB
Number: | 00464097 |
Status: | ACTIVE |
Category: | Private Limited Company |
GARRETT CARPENTRY (CARDIFF) LTD
TEMPLE COURT,CARDIFF,CF11 9HA
Number: | 08481339 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 MALMESBURY ROAD,SWINDON,SN6 6RG
Number: | 09234975 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 TOLLGATE CLOSE,BIRMINGHAM,B31 4EA
Number: | 11544776 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROTECTIVE COATING SYSTEMS (UK) LIMITED
THE OLD POST OFFICE,CHIPPENHAM,SN15 3HR
Number: | 04386104 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 CITY ROAD,LONDON,EC1Y 2AB
Number: | 10326137 |
Status: | ACTIVE |
Category: | Private Limited Company |