SPECIALIST INDUSTRIALS LIMITED - BRISTOL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-12-28 View Report
Confirmation statement. Statement with updates. 2023-08-16 View Report
Persons with significant control. Change date: 2023-02-06. Psc name: Specialist Industrials Ltd. 2023-08-02 View Report
Change of name. Description: Company name changed the products store LIMITED\certificate issued on 06/02/23. 2023-02-06 View Report
Change of name. Change of name notice. 2023-02-06 View Report
Accounts. Accounts type micro entity. 2022-11-02 View Report
Confirmation statement. Statement with no updates. 2022-08-08 View Report
Persons with significant control. Psc name: M8 Industrials Ltd. Change date: 2021-05-31. 2022-07-26 View Report
Officers. Officer name: Mr Jeroen Van Den Berge. Change date: 2022-04-13. 2022-04-13 View Report
Officers. Officer name: Mr Jeroen Van Den Berge. Change date: 2022-02-01. 2022-02-02 View Report
Accounts. Accounts type micro entity. 2021-11-22 View Report
Confirmation statement. Statement with updates. 2021-08-09 View Report
Accounts. Accounts type micro entity. 2021-03-31 View Report
Officers. Change date: 2020-08-01. Officer name: Mr Tim Edward Lacey. 2021-03-26 View Report
Mortgage. Charge number: 077338030002. 2021-01-08 View Report
Mortgage. Charge number: 077338030001. 2021-01-08 View Report
Persons with significant control. Cessation date: 2020-12-23. Psc name: Rittenhouse Holdings Limited. 2020-12-31 View Report
Persons with significant control. Notification date: 2020-12-23. Psc name: M8 Industrials Ltd. 2020-12-31 View Report
Confirmation statement. Statement with no updates. 2020-08-06 View Report
Officers. Officer name: Mr. Tim Edward Lacey. Change date: 2020-07-23. 2020-07-24 View Report
Accounts. Accounts type micro entity. 2019-12-19 View Report
Confirmation statement. Statement with updates. 2019-08-06 View Report
Address. Old address: Kingsley Lodge Kingsley Close Crowthorne Berkshire RG45 7PH England. Change date: 2018-10-18. New address: C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW. 2018-10-18 View Report
Persons with significant control. Psc name: Rittenhouse Holdings Limited. Notification date: 2018-08-23. 2018-09-10 View Report
Persons with significant control. Cessation date: 2018-08-23. Psc name: Rodney John Bevis. 2018-09-06 View Report
Officers. Officer name: Rodney John Bevis. Termination date: 2018-08-23. 2018-09-06 View Report
Officers. Termination date: 2018-08-23. Officer name: Rodney John Bevis. 2018-09-06 View Report
Officers. Officer name: Rodney John Bevis. Termination date: 2018-08-23. 2018-09-06 View Report
Officers. Officer name: Mr Jeroen Van Den Berge. Appointment date: 2018-08-23. 2018-09-06 View Report
Officers. Officer name: Mr Tim Edward Lacey. Appointment date: 2018-08-23. 2018-09-06 View Report
Mortgage. Charge creation date: 2018-08-23. Charge number: 077338030001. 2018-08-28 View Report
Mortgage. Charge creation date: 2018-08-23. Charge number: 077338030002. 2018-08-28 View Report
Confirmation statement. Statement with no updates. 2018-08-08 View Report
Accounts. Accounts type micro entity. 2018-07-02 View Report
Accounts. Accounts type micro entity. 2017-11-22 View Report
Confirmation statement. Statement with updates. 2017-08-18 View Report
Accounts. Accounts type total exemption small. 2016-12-09 View Report
Confirmation statement. Statement with updates. 2016-08-10 View Report
Address. Change date: 2016-02-17. New address: Kingsley Lodge Kingsley Close Crowthorne Berkshire RG45 7PH. Old address: Beechey House 87 Church Street Crowthorne Berkshire RG45 7AW. 2016-02-17 View Report
Accounts. Accounts type total exemption small. 2015-11-17 View Report
Annual return. With made up date full list shareholders. 2015-09-02 View Report
Accounts. Accounts type total exemption small. 2014-11-13 View Report
Annual return. With made up date full list shareholders. 2014-08-29 View Report
Accounts. Accounts type total exemption small. 2013-09-20 View Report
Address. Old address: Kingsley Lodge Kingsley Close Crowthorne RG45 7PH United Kingdom. Change date: 2013-09-03. 2013-09-03 View Report
Annual return. With made up date full list shareholders. 2013-09-03 View Report
Annual return. With made up date full list shareholders. 2012-08-14 View Report
Accounts. Accounts type total exemption small. 2012-07-12 View Report
Accounts. Change account reference date company previous shortened. 2012-06-29 View Report
Incorporation. Incorporation company. 2011-08-09 View Report