FLR SPECTRON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/12/2412 December 2024 Accounts for a medium company made up to 2024-05-31

View Document

07/11/247 November 2024 Statement of capital following an allotment of shares on 2024-10-21

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-07 with updates

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Accounts for a medium company made up to 2023-05-31

View Document

27/01/2427 January 2024 Notification of Jeremy Matthew Watts as a person with significant control on 2016-06-03

View Document

27/01/2427 January 2024 Appointment of Mr Jeremy Matthew Watts as a director on 2024-01-25

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/01/2325 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

24/02/2224 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

22/02/2222 February 2022 Termination of appointment of Jeremy Matthew Watts as a director on 2021-12-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/05/2119 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/12/1912 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

07/02/197 February 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

28/02/1828 February 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

09/02/179 February 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

19/02/1619 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

26/10/1526 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/10/1423 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MR PINO VALENZA

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MRS MICHELLE WILLIAMS

View Document

27/01/1427 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

16/10/1316 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

28/01/1328 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

26/10/1226 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

01/02/121 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

27/10/1127 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

12/11/1012 November 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

26/10/1026 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FEE / 31/10/2009

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MATTHEW WATTS / 31/10/2009

View Document

25/10/1025 October 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER SCOTT WILDS / 31/10/2009

View Document

19/01/1019 January 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

27/10/0927 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

27/10/0927 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MATTHEW WATTS / 01/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER SCOTT WILDS / 01/10/2009

View Document

26/10/0926 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FULHAM MANAGEMENT LIMITED / 01/10/2009

View Document

26/10/0926 October 2009 SAIL ADDRESS CREATED

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FEE / 01/10/2009

View Document

22/12/0822 December 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

08/10/088 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

16/11/0716 November 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

19/03/0719 March 2007 SECRETARY RESIGNED

View Document

19/03/0719 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

19/03/0719 March 2007 NEW SECRETARY APPOINTED

View Document

01/12/061 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/069 November 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

07/11/057 November 2005 NC INC ALREADY ADJUSTED 01/10/05

View Document

04/11/054 November 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 £ NC 100/10000000 01/

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0513 October 2005 COMPANY NAME CHANGED FREELINERENTAL.COM LIMITED CERTIFICATE ISSUED ON 13/10/05

View Document

27/04/0527 April 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0320 January 2003 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

13/06/0213 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

05/06/025 June 2002 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 31/05/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 SECRETARY RESIGNED

View Document

23/05/0123 May 2001 DIRECTOR RESIGNED

View Document

23/05/0123 May 2001 NEW DIRECTOR APPOINTED

View Document

06/10/006 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company