SPECIALISED TECHNICAL SERVICES LIMITED
Status | ACTIVE |
Company No. | 05780478 |
Category | Private Limited Company |
Incorporated | 13 Apr 2006 |
Age | 18 years, 2 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
SPECIALISED TECHNICAL SERVICES LIMITED is an active private limited company with number 05780478. It was incorporated 18 years, 2 months, 23 days ago, on 13 April 2006. The company address is 11c Kingswood Road, Hampton 11c Kingswood Road, Hampton, Worcs, WR9 0QH.
Company Fillings
Confirmation statement with no updates
Date: 16 Apr 2024
Action Date: 13 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-13
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2023
Action Date: 13 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-13
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2022
Action Date: 13 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-13
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 17 Apr 2021
Action Date: 13 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-13
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 17 Apr 2020
Action Date: 13 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-13
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 17 Apr 2019
Action Date: 13 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-13
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 17 Apr 2018
Action Date: 13 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-13
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
Confirmation statement with updates
Date: 13 Apr 2017
Action Date: 13 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-13
Documents
Change person director company with change date
Date: 13 Apr 2017
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-01
Officer name: Kevin John Sparkes
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person secretary company with name date
Date: 03 May 2016
Action Date: 03 May 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Lisa Anne Sparkes
Appointment date: 2016-05-03
Documents
Termination secretary company with name termination date
Date: 03 May 2016
Action Date: 03 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anthony Brian Sparkes
Termination date: 2016-05-03
Documents
Resolution
Date: 01 May 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2016
Action Date: 13 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-13
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2015
Action Date: 13 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-13
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 07 May 2014
Action Date: 07 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-07
Officer name: Kevin John Sparkes
Documents
Change person director company with change date
Date: 07 May 2014
Action Date: 07 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-07
Officer name: Kevin John Sparkes
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2014
Action Date: 13 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-13
Documents
Accounts with accounts type total exemption small
Date: 13 May 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: 09 May 2013
Action Date: 13 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-13
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2012
Action Date: 13 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-13
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change person director company with change date
Date: 01 Aug 2011
Action Date: 21 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-21
Officer name: Kevin John Sparkes
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2011
Action Date: 13 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-13
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2010
Action Date: 13 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-13
Documents
Change person director company with change date
Date: 07 May 2010
Action Date: 13 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-13
Officer name: Kevin John Sparkes
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 05 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 07 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 02 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/04/07; full list of members
Documents
Legacy
Date: 11 May 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/07 to 31/03/07
Documents
Legacy
Date: 11 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
AJB PLUMBING & HEATING SERVICES LIMITED
ROWEN HOUSE,TAUNTON,TA3 6SR
Number: | 05540025 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,CHISLEHURST,BR7 6LQ
Number: | 09348597 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11009020 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MINDEN COTTAGE,BRORA,KW9 6NG
Number: | SC583186 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 BURNSIDE CRESCENT,MIDDLETON,M24 5NN
Number: | 11899696 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 CHURCHSIDE,HASLAND,S41 0JX
Number: | 10958020 |
Status: | ACTIVE |
Category: | Private Limited Company |