Company NameSpecialist Solutions Corporate Investigations Ltd
DirectorJohn Gerard Parkinson
Company StatusActive
Company Number09472667
CategoryPrivate Limited Company
Incorporation Date5 March 2015(9 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr John Gerard Parkinson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2015(same day as company formation)
RoleSecurity Consultant
Country of ResidenceEngland
Correspondence Address28 Maple Way
Dunmow
CM6 1WZ

Location

Registered Address28 Maple Way
Dunmow
CM6 1WZ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow North
Built Up AreaGreat Dunmow
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Filing History

1 October 2020Registered office address changed from 3 Williams House Old St. Michaels Drive Rayne Road Braintree Essex CM7 2AA England to Office B Business Centre West Avenue One Letchworth England SG6 2HB on 1 October 2020 (1 page)
1 October 2020Micro company accounts made up to 31 March 2020 (4 pages)
10 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
24 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
5 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
2 May 2018Micro company accounts made up to 31 March 2017 (4 pages)
14 April 2018Compulsory strike-off action has been discontinued (1 page)
12 April 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
2 May 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
14 March 2017Registered office address changed from 47 Church Street Great Baddow Chelmsford Essex CM2 7JA England to 3 Williams House Old St. Michaels Drive Rayne Road Braintree Essex CM7 2AA on 14 March 2017 (1 page)
14 March 2017Registered office address changed from 47 Church Street Great Baddow Chelmsford Essex CM2 7JA England to 3 Williams House Old St. Michaels Drive Rayne Road Braintree Essex CM7 2AA on 14 March 2017 (1 page)
14 March 2017Director's details changed for Mr John Gerard Parkinson on 16 November 2016 (2 pages)
14 March 2017Director's details changed for Mr John Gerard Parkinson on 16 November 2016 (2 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
4 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
5 March 2015Incorporation
Statement of capital on 2015-03-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
5 March 2015Incorporation
Statement of capital on 2015-03-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)