SPECIALIST RESILIENCE SOLUTIONS LIMITED

4 High Street, Shepperton, TW17 9AW, Middlesex, England
StatusDISSOLVED
Company No.09862232
CategoryPrivate Limited Company
Incorporated09 Nov 2015
Age8 years, 7 months, 10 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 3 months, 3 days

SUMMARY

SPECIALIST RESILIENCE SOLUTIONS LIMITED is an dissolved private limited company with number 09862232. It was incorporated 8 years, 7 months, 10 days ago, on 09 November 2015 and it was dissolved 3 years, 3 months, 3 days ago, on 16 March 2021. The company address is 4 High Street, Shepperton, TW17 9AW, Middlesex, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 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: 27 Nov 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Dec 2018

Action Date: 19 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-19

Psc name: Harry Baxter

Documents

View document PDF

Change to a person with significant control

Date: 10 Dec 2018

Action Date: 19 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Iain Andrew Houseman

Change date: 2018-09-19

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-12

Officer name: Mr Iain Andrew Houseman

Documents

View document PDF

Notification of a person with significant control

Date: 19 Sep 2018

Action Date: 12 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Iain Houseman

Notification date: 2018-09-12

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Sep 2018

Action Date: 12 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-12

Psc name: Nicholas Houseman

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2017

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2016

Action Date: 08 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2016

Action Date: 26 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-26

Officer name: Mr Harry Baxter

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2016

Action Date: 10 Aug 2016

Category: Address

Type: AD01

Old address: Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS United Kingdom

Change date: 2016-08-10

New address: 4 High Street Shepperton Middlesex TW17 9AW

Documents

View document PDF

Incorporation company

Date: 09 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLOVUS LTD

21B BIRCH ROAD,MANCHESTER,M8 5RT

Number:11818625
Status:ACTIVE
Category:Private Limited Company

CURWEN + ASSOCIATES LIMITED

ROCK COTTAGE,ROSS-ON-WYE,HR9 6QE

Number:07172914
Status:ACTIVE
Category:Private Limited Company

ECOSSE (PEUGEOT SPECIALISTS) LTD

BO'MAINS INDUSTRIAL ESTATE,BO'NESS,EH51 0QG

Number:SC291049
Status:ACTIVE
Category:Private Limited Company

FLATOUT MX LIMITED

28 SUNCROFT,MARYPORT,CA15 6SR

Number:11144551
Status:ACTIVE
Category:Private Limited Company

FLOURISH SOCIAL ENTERPRISE CIC

2 BLENCATHRA WAY,BLAYDON,NE21 6SW

Number:11469741
Status:ACTIVE
Category:Community Interest Company

NEIL ROGERS M&E PROJECT MANAGEMENT LTD

25 BROUGHTON CRESCENT,WEYMOUTH,DT4 9AS

Number:10700463
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