Specialist Screeding Solutions Ltd was founded on 26 February 1990. This company has 6 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DACK, Jessica Margaret Elizabeth | 10 February 2017 | - | 1 |
MARTINEAU, Adam George | 01 November 2005 | - | 1 |
MARTINEAU, Christine Ellen | N/A | - | 1 |
MARTINEAU, George Robert | N/A | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALGRA, Martin Victor | N/A | 01 April 1993 | 1 |
MOORE, Steven John | 11 October 1993 | 05 February 2001 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 15 June 2020 | |
CS01 - N/A | 29 February 2020 | |
AA - Annual Accounts | 16 August 2019 | |
CS01 - N/A | 27 February 2019 | |
AA - Annual Accounts | 17 July 2018 | |
CS01 - N/A | 08 March 2018 | |
AA - Annual Accounts | 31 August 2017 | |
CS01 - N/A | 08 March 2017 | |
AP01 - Appointment of director | 10 February 2017 | |
AR01 - Annual Return | 07 April 2016 | |
AA - Annual Accounts | 09 February 2016 | |
AR01 - Annual Return | 22 April 2015 | |
AA - Annual Accounts | 06 March 2015 | |
AR01 - Annual Return | 08 April 2014 | |
AA - Annual Accounts | 04 April 2014 | |
AA - Annual Accounts | 13 March 2013 | |
AR01 - Annual Return | 05 March 2013 | |
AA - Annual Accounts | 16 May 2012 | |
AR01 - Annual Return | 29 February 2012 | |
CH01 - Change of particulars for director | 29 February 2012 | |
CH01 - Change of particulars for director | 29 February 2012 | |
CH01 - Change of particulars for director | 29 February 2012 | |
AA - Annual Accounts | 30 November 2011 | |
AD01 - Change of registered office address | 24 October 2011 | |
AR01 - Annual Return | 08 March 2011 | |
AA - Annual Accounts | 28 September 2010 | |
AD01 - Change of registered office address | 10 June 2010 | |
AR01 - Annual Return | 22 March 2010 | |
AD01 - Change of registered office address | 28 January 2010 | |
AA - Annual Accounts | 14 May 2009 | |
363a - Annual Return | 17 March 2009 | |
AA - Annual Accounts | 10 October 2008 | |
363a - Annual Return | 28 February 2008 | |
RESOLUTIONS - N/A | 08 January 2008 | |
123 - Notice of increase in nominal capital | 08 January 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 December 2007 | |
AAMD - Amended Accounts | 10 September 2007 | |
AA - Annual Accounts | 02 July 2007 | |
363a - Annual Return | 06 March 2007 | |
AA - Annual Accounts | 04 May 2006 | |
363s - Annual Return | 21 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 November 2005 | |
288a - Notice of appointment of directors or secretaries | 26 October 2005 | |
AA - Annual Accounts | 19 August 2005 | |
363s - Annual Return | 01 April 2005 | |
AA - Annual Accounts | 08 June 2004 | |
363s - Annual Return | 24 February 2004 | |
AA - Annual Accounts | 09 July 2003 | |
363s - Annual Return | 19 February 2003 | |
CERTNM - Change of name certificate | 17 December 2002 | |
AA - Annual Accounts | 25 September 2002 | |
363s - Annual Return | 22 February 2002 | |
AA - Annual Accounts | 08 July 2001 | |
363s - Annual Return | 26 March 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 March 2001 | |
288a - Notice of appointment of directors or secretaries | 09 February 2001 | |
288b - Notice of resignation of directors or secretaries | 09 February 2001 | |
AA - Annual Accounts | 21 September 2000 | |
363s - Annual Return | 23 February 2000 | |
AA - Annual Accounts | 09 September 1999 | |
363s - Annual Return | 25 February 1999 | |
AA - Annual Accounts | 09 February 1999 | |
363s - Annual Return | 24 February 1998 | |
AA - Annual Accounts | 03 May 1997 | |
363s - Annual Return | 03 March 1997 | |
AA - Annual Accounts | 18 July 1996 | |
363s - Annual Return | 22 February 1996 | |
AA - Annual Accounts | 07 June 1995 | |
363s - Annual Return | 02 May 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 March 1995 | |
AA - Annual Accounts | 04 November 1994 | |
287 - Change in situation or address of Registered Office | 13 July 1994 | |
363s - Annual Return | 15 March 1994 | |
288 - N/A | 02 December 1993 | |
AA - Annual Accounts | 31 October 1993 | |
363s - Annual Return | 09 March 1993 | |
AA - Annual Accounts | 20 October 1992 | |
363s - Annual Return | 12 March 1992 | |
395 - Particulars of a mortgage or charge | 21 January 1992 | |
AA - Annual Accounts | 16 December 1991 | |
395 - Particulars of a mortgage or charge | 04 September 1991 | |
363a - Annual Return | 01 March 1991 | |
287 - Change in situation or address of Registered Office | 08 June 1990 | |
287 - Change in situation or address of Registered Office | 20 April 1990 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 08 March 1990 | |
288 - N/A | 06 March 1990 | |
NEWINC - New incorporation documents | 26 February 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee and debenture | 06 January 1992 | Fully Satisfied |
N/A |
Debenture | 23 September 1991 | Fully Satisfied |
N/A |