SPECULAR SYSTEMS LIMITED
Status | ACTIVE |
Company No. | 07124081 |
Category | Private Limited Company |
Incorporated | 13 Jan 2010 |
Age | 14 years, 4 months, 22 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 07 Jan 2020
Action Date: 07 Jan 2020
Category: Capital
Type: SH01
Date: 2020-01-07
Capital : 10 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
29 ADELINE GARDENS,NEWCASTLE UPON TYNE,NE3 4JQ
Number: | 11632604 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNWALL BUILDINGS 45 NEWHALL STREET,BIRMINGHAM,B3 3QR
Number: | 07458939 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 BROADFIELD DRIVE,LEYLAND,PR25 1GJ
Number: | 10971282 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-9 STRAITS,ACCRINGTON,BB5 3LU
Number: | 03837970 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |