SPECULAR SYSTEMS LIMITED

184 Sompting Road, Worthing, BN14 9EY, England
StatusACTIVE
Company No.07124081
CategoryPrivate Limited Company
Incorporated13 Jan 2010
Age14 years, 4 months, 22 days
JurisdictionEngland Wales

SUMMARY

SPECULAR SYSTEMS LIMITED is an active private limited company with number 07124081. It was incorporated 14 years, 4 months, 22 days ago, on 13 January 2010. The company address is 184 Sompting Road, Worthing, BN14 9EY, England.



Company Fillings

Confirmation statement with updates

Date: 04 Jun 2024

Action Date: 04 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2024

Action Date: 04 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-06-04

Officer name: Ms Mariam Gharibashvili

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2024

Action Date: 04 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2023

Action Date: 06 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-06

Officer name: Carol Anne Watson

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Change person director company with change date

Date: 04 May 2023

Action Date: 24 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert David Watson

Change date: 2023-04-24

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2023

Action Date: 24 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert David Watson

Change date: 2023-04-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2023

Action Date: 04 May 2023

Category: Address

Type: AD01

New address: 184 Sompting Road Worthing BN14 9EY

Old address: 112 Walsall Road Aldridge Walsall WS9 0JW

Change date: 2023-05-04

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2023

Action Date: 04 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2022

Action Date: 04 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-04

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 08 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Capital allotment shares

Date: 07 Jan 2020

Action Date: 07 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-07

Capital : 10 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2019

Action Date: 13 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2018

Action Date: 13 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Certificate change of name company

Date: 14 Mar 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hungry cannibal LIMITED\certificate issued on 14/03/17

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Certificate change of name company

Date: 07 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the development mill LTD\certificate issued on 07/10/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 13 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2014

Action Date: 08 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carol Anne Watson

Appointment date: 2014-08-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2014

Action Date: 08 Aug 2014

Category: Address

Type: AD01

New address: 112 Walsall Road Aldridge Walsall WS9 0JW

Old address: C/O Robert Watson Flat 46 Castelnau Mansions Castelnau London SW13 9QU

Change date: 2014-08-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2014

Action Date: 13 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-13

Documents

View document PDF

Change person secretary company with change date

Date: 20 Mar 2014

Action Date: 14 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-01-14

Officer name: Mr Robert David Watson

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2014

Action Date: 13 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-13

Officer name: Mr Robert David Watson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2013

Action Date: 13 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2012

Action Date: 13 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert David Watson

Change date: 2012-06-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2012

Action Date: 13 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2011

Action Date: 13 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-13

Documents

View document PDF

Change account reference date company current extended

Date: 12 Feb 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2011-01-31

Documents

View document PDF

Incorporation company

Date: 13 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARNES CONSULTANCY LIMITED

29 ADELINE GARDENS,NEWCASTLE UPON TYNE,NE3 4JQ

Number:11632604
Status:ACTIVE
Category:Private Limited Company

EQUIVALENT LTD

CORNWALL BUILDINGS 45 NEWHALL STREET,BIRMINGHAM,B3 3QR

Number:07458939
Status:ACTIVE
Category:Private Limited Company

JORI SPORTS LTD

52 BROADFIELD DRIVE,LEYLAND,PR25 1GJ

Number:10971282
Status:ACTIVE
Category:Private Limited Company

O H L CONSTRUCTION LIMITED

1-9 STRAITS,ACCRINGTON,BB5 3LU

Number:03837970
Status:ACTIVE
Category:Private Limited Company

OUNUO GROUP LIMITED

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11056861
Status:ACTIVE
Category:Private Limited Company

PLATFORM PROPERTY DEVELOPMENTS LTD

28 GAYLER CLOSE,REDHILL,RH1 4RG

Number:11391965
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source