SPECIALISED MANAGEMENT SERVICES LIMITED
Status | ACTIVE |
Company No. | 03763419 |
Category | Private Limited Company |
Incorporated | 30 Apr 1999 |
Age | 24 years, 11 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
SPECIALISED MANAGEMENT SERVICES LIMITED is an active private limited company with number 03763419. It was incorporated 24 years, 11 months, 29 days ago, on 30 April 1999. The company address is Alderley House Alderley House, Wickwar Wotton Under Edge, GL12 8JD, Gloucestershire.
Company Fillings
Termination director company with name termination date
Date: 27 Feb 2024
Action Date: 19 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-19
Officer name: Colin David Elcoate
Documents
Termination director company with name termination date
Date: 11 Jan 2024
Action Date: 04 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Humphrey Shaw
Termination date: 2024-01-04
Documents
Termination director company with name termination date
Date: 31 Oct 2023
Action Date: 12 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-12
Officer name: David Andrew Howlett
Documents
Confirmation statement with no updates
Date: 17 Oct 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Appoint person director company with name date
Date: 11 Apr 2023
Action Date: 30 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Humphrey Shaw
Appointment date: 2023-03-30
Documents
Termination director company with name termination date
Date: 11 Apr 2023
Action Date: 30 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-30
Officer name: Richard Adrian Fox Carter
Documents
Accounts with accounts type full
Date: 31 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 04 Oct 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Aug 2022
Action Date: 03 Aug 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-08-03
Charge number: 037634190010
Documents
Accounts with accounts type full
Date: 23 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 08 Oct 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Appoint person director company with name date
Date: 09 Aug 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-01
Officer name: Mr Brian Frederick Scorer
Documents
Termination director company with name termination date
Date: 14 May 2021
Action Date: 27 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Morrow
Termination date: 2021-04-27
Documents
Appoint person secretary company with name date
Date: 14 May 2021
Action Date: 01 May 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-05-01
Officer name: Mrs Philippa Ann Slatter
Documents
Accounts with accounts type full
Date: 31 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 07 Oct 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Accounts with accounts type full
Date: 07 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Appoint person director company with name date
Date: 16 Oct 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin David Elcoate
Appointment date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 11 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Accounts with accounts type full
Date: 10 Sep 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Termination director company with name termination date
Date: 12 Nov 2018
Action Date: 31 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-31
Officer name: Mark Anthony Colebrook
Documents
Confirmation statement with no updates
Date: 08 Nov 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Accounts with accounts type full
Date: 21 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 09 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Termination director company with name termination date
Date: 29 Aug 2017
Action Date: 23 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Margaret Culyer
Termination date: 2017-06-23
Documents
Accounts with accounts type full
Date: 07 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Termination director company with name termination date
Date: 22 Mar 2017
Action Date: 13 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony James Vernon Shepherd
Termination date: 2017-03-13
Documents
Appoint person director company with name date
Date: 22 Mar 2017
Action Date: 13 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-13
Officer name: Mr Mark Anthony Colebrook
Documents
Appoint person director company with name date
Date: 22 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-01
Officer name: Mr Richard Adrian Fox Carter
Documents
Termination director company with name termination date
Date: 11 Oct 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Clifford Mansfield
Termination date: 2016-10-01
Documents
Termination secretary company with name termination date
Date: 11 Oct 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-10-01
Officer name: Anthony Mansfield
Documents
Confirmation statement with updates
Date: 06 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type full
Date: 06 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Feb 2016
Action Date: 02 Feb 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-02-02
Charge number: 037634190009
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type full
Date: 24 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Change person director company with change date
Date: 14 Oct 2014
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-30
Officer name: Mr Anthony James Vernon Shepherd
Documents
Appoint person director company with name
Date: 22 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Elizabeth Margaret Culyer
Documents
Appoint person director company with name
Date: 13 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Howlett
Documents
Appoint person director company with name
Date: 13 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Morrow
Documents
Change person director company with change date
Date: 13 May 2014
Action Date: 13 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-13
Officer name: Mr Anthony Clifford Mansfield
Documents
Accounts with accounts type full
Date: 18 Feb 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change person director company with change date
Date: 06 Feb 2014
Action Date: 01 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony Mansfield
Change date: 2013-10-01
Documents
Change person secretary company with change date
Date: 06 Feb 2014
Action Date: 01 Oct 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-10-01
Officer name: Anthony Mansfield
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Mortgage create with deed with charge number
Date: 08 Jun 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 037634190008
Documents
Accounts with accounts type full
Date: 04 Jan 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Legacy
Date: 19 Sep 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Accounts with accounts type full
Date: 29 Dec 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Accounts with accounts type full
Date: 22 Feb 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Change person director company with change date
Date: 13 Oct 2010
Action Date: 30 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-30
Officer name: Anthony Mansfield
Documents
Accounts with accounts type full
Date: 31 Aug 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Capital variation of rights attached to shares
Date: 15 Mar 2010
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 15 Mar 2010
Category: Capital
Type: SH08
Documents
Statement of companys objects
Date: 15 Mar 2010
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 15 Mar 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2009
Action Date: 30 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-30
Documents
Legacy
Date: 20 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director stephen young
Documents
Accounts with accounts type full
Date: 06 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 10 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/08; full list of members
Documents
Legacy
Date: 02 Jul 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 17 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed anthony clifford mansfield
Documents
Legacy
Date: 10 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary andrew bennion
Documents
Accounts with accounts type full
Date: 21 Apr 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 17 Nov 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 24 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/07; full list of members
Documents
Legacy
Date: 13 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 26 Mar 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 14 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jan 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 27 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/06; full list of members
Documents
Accounts with accounts type full
Date: 04 May 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 12 Dec 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/05; full list of members
Documents
Accounts with accounts type full
Date: 09 May 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 07 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 07 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/04; full list of members
Documents
Legacy
Date: 10 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/04; full list of members
Documents
Legacy
Date: 10 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 10/08/04 from: da vinci house harfreys road harfreys industrial estate great yarmouth norfolk NR31 0LS
Documents
Legacy
Date: 10 Aug 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type small
Date: 08 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 12 Feb 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 28 Jan 2004
Category: Capital
Type: 88(2)R
Description: Ad 13/01/04--------- £ si 330000@1=330000 £ ic 150201/480201
Documents
Legacy
Date: 28 Jan 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 13/01/04
Documents
Resolution
Date: 28 Jan 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Jan 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
12 CHARTERHOUSE SQUARE,,EC1M 6AX
Number: | 05224357 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENHANCED BEAUTY BY BEC LIMITED
83 EDGEWOOD DRIVE,NOTTINGHAM,NG15 6HY
Number: | 11822243 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
8 STATION ROAD,HUDDERSFIELD,HD4 6XN
Number: | 10008222 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAVEN HOUSE, GROUND FLOOR 40-44 UXBRIDGE ROAD,LONDON,W5 2BS
Number: | 10329479 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIFFORD HALL LIFFORD LANE,BIRMINGHAM,B30 3JN
Number: | 07778377 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEC MARINA,PENARTH,CF64 1SA
Number: | 05653541 |
Status: | ACTIVE |
Category: | Private Limited Company |