FULL SPECTRUM LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Appointment of a voluntary liquidator |
27/03/2527 March 2025 | Resolutions |
27/03/2527 March 2025 | Declaration of solvency |
26/03/2526 March 2025 | Registered office address changed from Unit 4, Jardine House 1C Claremont Road Teddington Middlesex TW11 8DH England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2025-03-26 |
13/01/2513 January 2025 | Total exemption full accounts made up to 2024-12-31 |
10/01/2510 January 2025 | Previous accounting period shortened from 2025-04-30 to 2024-12-31 |
08/01/258 January 2025 | Total exemption full accounts made up to 2024-04-30 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
02/05/242 May 2024 | Confirmation statement made on 2024-04-21 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
16/01/2416 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
21/04/2321 April 2023 | Confirmation statement made on 2023-04-21 with no updates |
14/11/2214 November 2022 | Total exemption full accounts made up to 2022-04-30 |
09/05/229 May 2022 | Confirmation statement made on 2022-04-21 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
11/01/2211 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/01/2129 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES |
17/03/2017 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOMASZ MARCIN PRZYBYSZ / 17/03/2020 |
02/12/192 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
21/08/1921 August 2019 | PSC'S CHANGE OF PARTICULARS / MR TOMASZ PRZYBYSZ / 21/08/2019 |
21/08/1921 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOMASZ MARCIN PRZYBYSZ / 21/08/2019 |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
28/01/1928 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
22/11/1722 November 2017 | 30/04/17 TOTAL EXEMPTION FULL |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
19/01/1719 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
18/11/1618 November 2016 | REGISTERED OFFICE CHANGED ON 18/11/2016 FROM C/O GWAS LIMITED SUITE 2, UNIT 4,FIRST FLOOR PLATTS EYOT LOWER SUNBURY ROAD HAMPTON MIDDLESEX TW12 2HF ENGLAND |
12/11/1612 November 2016 | REGISTERED OFFICE CHANGED ON 12/11/2016 FROM 41 GREEN LANE SHEPPERTON MIDDLESEX TW17 8DS ENGLAND |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
27/04/1627 April 2016 | Annual return made up to 21 April 2016 with full list of shareholders |
29/04/1529 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOMASZ MARCIN PRZYBYSZ / 29/04/2015 |
21/04/1521 April 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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