Advanced company searchLink opens in new window

SPECIALISED INFLATABLE TECHNOLOGY LIMITED

Company number 06776129

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 May 2019 TM01 Termination of appointment of John Robert Christopher Chadwick as a director on 30 April 2019
26 Mar 2019 AA Accounts for a small company made up to 30 September 2018
24 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with no updates
05 Oct 2018 MR04 Satisfaction of charge 1 in full
01 Oct 2018 MR01 Registration of charge 067761290004, created on 1 October 2018
26 Sep 2018 CH01 Director's details changed for Mr Benjamin William Paul Kerfoot on 26 September 2018
26 Sep 2018 CH01 Director's details changed for Mr Philip Andrew Hine on 26 September 2018
26 Sep 2018 CH01 Director's details changed for Mr Philip Timothy Leon Hilbert on 26 September 2018
26 Sep 2018 CH01 Director's details changed for John Robert Christopher Chadwick on 26 September 2018
16 May 2018 MR04 Satisfaction of charge 067761290002 in full
24 Apr 2018 AA Accounts for a small company made up to 30 September 2017
21 Jan 2018 CS01 Confirmation statement made on 18 December 2017 with no updates
12 May 2017 AA Accounts for a small company made up to 30 September 2016
19 Dec 2016 CS01 Confirmation statement made on 18 December 2016 with updates
09 Feb 2016 MR01 Registration of charge 067761290003, created on 3 February 2016
20 Jan 2016 AA Accounts for a small company made up to 30 September 2015
13 Jan 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 200
13 Jan 2016 CH01 Director's details changed for Mr Philip Timothy Leon Hilbert on 12 January 2015
01 Jul 2015 AA Accounts for a small company made up to 30 September 2014
30 Dec 2014 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 200
25 Mar 2014 AD01 Registered office address changed from Dempster Building Atlantic Way Brunswick Business Park Liverpool L3 4BE on 25 March 2014
03 Mar 2014 AA Accounts for a small company made up to 30 September 2013
16 Jan 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 200
20 Nov 2013 MR01 Registration of charge 067761290002
12 Apr 2013 AA Accounts for a small company made up to 30 September 2012