SPECIALIST CAPITAL LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-01-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-01-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-09-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT JACKSON / 12/09/2021
2021-07-07 delete sic_code 32990 - Other manufacturing n.e.c.
2021-07-07 insert sic_code 64999 - Financial intermediation not elsewhere classified
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/21, WITH UPDATES
2021-06-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-06-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ROBERT JACKSON
2021-06-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS HEIDI JACKSON / 01/07/2020
2021-06-02 update statutory_documents 01/07/20 STATEMENT OF CAPITAL GBP 2
2020-10-30 update account_ref_day 31 => 30
2020-10-30 update account_ref_month 12 => 6
2020-10-30 update accounts_next_due_date 2021-09-30 => 2021-06-30
2020-09-21 update statutory_documents PREVEXT FROM 31/03/2020 TO 30/06/2020
2020-09-03 update statutory_documents PREVSHO FROM 31/12/2020 TO 31/03/2020
2020-07-08 update account_category DORMANT => null
2020-07-08 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-07-08 update accounts_next_due_date 2020-03-31 => 2021-09-30
2020-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES
2020-06-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-04-07 update account_ref_day 30 => 31
2020-04-07 update account_ref_month 6 => 12
2020-03-23 update statutory_documents CURREXT FROM 30/06/2020 TO 31/12/2020
2019-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES
2019-07-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEIDI JACKSON
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18
2018-08-09 delete address BAYHEATH HOUSE FAIRWAY PETTS WOOD KENT BR5 1EG
2018-08-09 insert address 7 PINNELL ROAD LONDON ENGLAND SE9 6AR
2018-08-09 insert company_previous_name ECOS SOLAR EIGHT LIMITED
2018-08-09 update name ECOS SOLAR EIGHT LIMITED => SPECIALIST CAPITAL LIMITED
2018-08-09 update registered_address
2018-07-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2018 FROM BAYHEATH HOUSE FAIRWAY PETTS WOOD KENT BR5 1EG
2018-07-10 update statutory_documents COMPANY NAME CHANGED ECOS SOLAR EIGHT LIMITED CERTIFICATE ISSUED ON 10/07/18
2018-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES
2018-06-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VERNE RINGSHALL
2018-06-12 update statutory_documents DIRECTOR APPOINTED MISS VERNE RINGSHALL
2018-05-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-05-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-04-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17
2018-04-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VERNE RINGSHALL
2017-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES
2017-05-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-05-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2016-09-07 update returns_last_madeup_date 2015-06-18 => 2016-06-18
2016-09-07 update returns_next_due_date 2016-07-16 => 2017-07-16
2016-08-30 update statutory_documents DIRECTOR APPOINTED MISS VERNE RINGSHALL
2016-08-30 update statutory_documents 18/06/16 FULL LIST
2016-08-24 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-10-07 insert company_previous_name BBG ECO (MAYFLY BIOMASS) LIMITED
2015-10-07 update name BBG ECO (MAYFLY BIOMASS) LIMITED => ECOS SOLAR EIGHT LIMITED
2015-09-14 update statutory_documents COMPANY NAME CHANGED BBG ECO (MAYFLY BIOMASS) LIMITED CERTIFICATE ISSUED ON 14/09/15
2015-09-07 update returns_last_madeup_date 2014-06-18 => 2015-06-18
2015-09-07 update returns_next_due_date 2015-07-16 => 2016-07-16
2015-08-10 update statutory_documents 18/06/15 FULL LIST
2015-06-07 insert company_previous_name CSG ECOINVEST LTD
2015-06-07 update name CSG ECOINVEST LTD => BBG ECO (MAYFLY BIOMASS) LIMITED
2015-05-27 update statutory_documents COMPANY NAME CHANGED CSG ECOINVEST LTD CERTIFICATE ISSUED ON 27/05/15
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-09-07 delete address BAYHEATH HOUSE FAIRWAY PETTS WOOD KENT UNITED KINGDOM BR5 1EG
2014-09-07 insert address BAYHEATH HOUSE FAIRWAY PETTS WOOD KENT BR5 1EG
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-06-18 => 2014-06-18
2014-09-07 update returns_next_due_date 2014-07-16 => 2015-07-16
2014-08-08 update statutory_documents 18/06/14 FULL LIST
2014-04-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-04-07 update accounts_last_madeup_date null => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-18 => 2015-03-31
2014-03-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-08-01 insert sic_code 32990 - Other manufacturing n.e.c.
2013-08-01 update returns_last_madeup_date null => 2013-06-18
2013-08-01 update returns_next_due_date 2013-07-16 => 2014-07-16
2013-07-15 update statutory_documents 18/06/13 FULL LIST
2012-06-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION