Ashstead
Surrey
KT21 1HN
Director Name | Mrs Sandra Margaret Linsell |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Paul's Place Ashstead Surrey KT21 1HN |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Website | specializedsolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 850684408 |
Telephone region | Mobile |
Registered Address | 43 Paul's Place Ashstead Surrey KT21 1HN |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ashtead Park |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £23,988 |
Cash | £20,617 |
Current Liabilities | £1,372 |
Latest Accounts | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 29 March 2024 (3 weeks ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 3 weeks from now) |
30 March 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
---|---|
8 March 2023 | Micro company accounts made up to 31 January 2023 (8 pages) |
30 March 2022 | Confirmation statement made on 29 March 2022 with updates (4 pages) |
28 February 2022 | Micro company accounts made up to 31 January 2022 (8 pages) |
31 March 2021 | Confirmation statement made on 29 March 2021 with updates (4 pages) |
31 March 2021 | Notification of Sandra Margaret Linsell as a person with significant control on 17 March 2021 (2 pages) |
24 February 2021 | Micro company accounts made up to 31 January 2021 (8 pages) |
2 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
9 March 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
20 June 2019 | Withdrawal of a person with significant control statement on 20 June 2019 (2 pages) |
20 June 2019 | Withdrawal of a person with significant control statement on 20 June 2019 (2 pages) |
2 April 2019 | Notification of a person with significant control statement (2 pages) |
2 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
26 March 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
26 March 2019 | Notification of a person with significant control statement (2 pages) |
8 June 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
8 April 2018 | Notification of Peter Charles Linsell as a person with significant control on 25 February 2018 (2 pages) |
3 April 2018 | Withdrawal of a person with significant control statement on 3 April 2018 (2 pages) |
29 March 2018 | Confirmation statement made on 29 March 2018 with updates (4 pages) |
1 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
1 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
27 June 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
27 June 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
6 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
5 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
18 June 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
6 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
17 July 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
1 August 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
17 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
17 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
17 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
12 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
12 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
12 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
8 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
26 January 2011 | Statement of capital following an allotment of shares on 6 January 2010
|
26 January 2011 | Statement of capital following an allotment of shares on 6 January 2010
|
26 January 2011 | Statement of capital following an allotment of shares on 6 January 2010
|
11 February 2010 | Statement of capital following an allotment of shares on 5 January 2010
|
11 February 2010 | Appointment of Peter Charles Linsell as a director (3 pages) |
11 February 2010 | Appointment of Mrs Sandra Margaret Linsell as a director (3 pages) |
11 February 2010 | Statement of capital following an allotment of shares on 5 January 2010
|
11 February 2010 | Statement of capital following an allotment of shares on 5 January 2010
|
11 February 2010 | Appointment of Peter Charles Linsell as a director (3 pages) |
11 February 2010 | Appointment of Mrs Sandra Margaret Linsell as a director (3 pages) |
14 January 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
14 January 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
5 January 2010 | Incorporation
|
5 January 2010 | Incorporation
|
5 January 2010 | Incorporation
|