SPECIALIST SOLUTIONS CORPORATE INVESTIGATIONS LTD

28 Maple Way, Dunmow, CM6 1WZ, England
StatusACTIVE
Company No.09472667
CategoryPrivate Limited Company
Incorporated05 Mar 2015
Age9 years, 2 months, 27 days
JurisdictionEngland Wales

SUMMARY

SPECIALIST SOLUTIONS CORPORATE INVESTIGATIONS LTD is an active private limited company with number 09472667. It was incorporated 9 years, 2 months, 27 days ago, on 05 March 2015. The company address is 28 Maple Way, Dunmow, CM6 1WZ, England.



Company Fillings

Confirmation statement with updates

Date: 07 Mar 2024

Action Date: 05 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Gerard Parkinson

Change date: 2023-06-05

Documents

View document PDF

Change person director company with change date

Date: 26 May 2023

Action Date: 26 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Gerard Parkinson

Change date: 2023-05-26

Documents

View document PDF

Change to a person with significant control

Date: 26 May 2023

Action Date: 26 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Gerard Parkinson

Change date: 2023-05-26

Documents

View document PDF

Change to a person with significant control

Date: 18 May 2023

Action Date: 18 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Gerard Parkinson

Change date: 2023-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2023

Action Date: 18 May 2023

Category: Address

Type: AD01

New address: 28 Maple Way Dunmow CM6 1WZ

Change date: 2023-05-18

Old address: Office 209 Lakes Innovation Centre Lakes Road Braintree CM7 3AN England

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2023

Action Date: 05 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2023

Action Date: 16 Mar 2023

Category: Address

Type: AD01

New address: Office 209 Lakes Innovation Centre Lakes Road Braintree CM7 3AN

Change date: 2023-03-16

Old address: Office B Business Centre West Avenue One Letchworth England SG6 2HB United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2022

Action Date: 05 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 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: 19 Mar 2021

Action Date: 05 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Address

Type: AD01

Old address: 3 Williams House Old St. Michaels Drive Rayne Road Braintree Essex CM7 2AA England

New address: Office B Business Centre West Avenue One Letchworth England SG6 2HB

Change date: 2020-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2020

Action Date: 05 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 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: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 May 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2018

Action Date: 05 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-05

Documents

View document PDF

Gazette notice compulsory

Date: 06 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 05 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-05

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2017

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Gerard Parkinson

Change date: 2016-11-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Address

Type: AD01

New address: 3 Williams House Old St. Michaels Drive Rayne Road Braintree Essex CM7 2AA

Change date: 2017-03-14

Old address: 47 Church Street Great Baddow Chelmsford Essex CM2 7JA England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 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: 04 Apr 2016

Action Date: 05 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-05

Documents

View document PDF

Incorporation company

Date: 05 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BANN MANAGEMENT SERVICES LTD

UNIT 1 CIDO BUSINESS COMPLEX CARN DRIVE,CRAIGAVON,BT63 5WH

Number:NI608541
Status:ACTIVE
Category:Private Limited Company

BNP GROUP LIMITED

ROOM 303 C/O: BNP VENTURE CAPITAL LTD,LONDON,W1J 6BD

Number:11699923
Status:ACTIVE
Category:Private Limited Company

CENTRAL BUILDING SOLUTIONS SCOTLAND LTD

272 BATH STREET,GLASGOW,G2 4JR

Number:SC517986
Status:ACTIVE
Category:Private Limited Company

CLUB LIFE LIMITED

GALEN BUILDINGS,SUNDERLAND,SR1 3PZ

Number:10965575
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FURTHER EAST LIMITED

DEVONSHIRE HOUSE,LONDON,EC1M 7AD

Number:11950141
Status:ACTIVE
Category:Private Limited Company

SOLO PROPERTIES LTD

161 COLLEGE STREET,ST. HELENS,WA10 1TY

Number:07975145
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