G B SPECTRUM LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Accounts for a dormant company made up to 2024-04-30

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

15/10/2415 October 2024 Registered office address changed from Unit 4 Ventura Park Broadshires Way Carterton OX18 1AD England to First Floor, Above 2 the Giles Centre, Alvescot Rd First Floor, Above 2 the Giles Centre Alvescot Road Carterton Oxon OX18 3DH on 2024-10-15

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

14/11/2314 November 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/01/2210 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

04/01/224 January 2022 Confirmation statement made on 2021-11-29 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/01/2122 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/12/1920 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

19/12/1819 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM 19 TEASEL WAY SHILTON PARK CARTERTON OXON OX18 1JB

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/02/1820 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/02/1720 February 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

08/02/168 February 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

29/12/1529 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

23/01/1523 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

29/12/1429 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

14/01/1414 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

27/12/1327 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

10/01/1310 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

23/12/1223 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

02/02/122 February 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

20/01/1220 January 2012 Annual return made up to 29 November 2011 with full list of shareholders

View Document

01/02/111 February 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

31/12/1031 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/01/1028 January 2010 Annual return made up to 29 November 2009 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN GIDDINS / 29/11/2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

04/12/074 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

24/01/0524 January 2005 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

23/02/0423 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

20/06/0320 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

13/06/0313 June 2003 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/05/0313 May 2003 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

13/05/0313 May 2003 REGISTERED OFFICE CHANGED ON 13/05/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

28/01/0328 January 2003 FIRST GAZETTE

View Document

21/08/0121 August 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

11/12/9911 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9929 June 1999 DIRECTOR RESIGNED

View Document

24/01/9924 January 1999 RETURN MADE UP TO 29/11/98; NO CHANGE OF MEMBERS

View Document

21/12/9821 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

15/01/9815 January 1998 RETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS

View Document

21/07/9721 July 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 30/04/98

View Document

03/03/973 March 1997 ADOPT MEM AND ARTS 17/02/97

View Document

03/03/973 March 1997 NC INC ALREADY ADJUSTED 17/02/97

View Document

03/03/973 March 1997 £ NC 100/10000 17/02/97

View Document

28/02/9728 February 1997 COMPANY NAME CHANGED D.N.V. LTD. CERTIFICATE ISSUED ON 03/03/97

View Document

27/02/9727 February 1997 DIRECTOR RESIGNED

View Document

27/02/9727 February 1997 NEW SECRETARY APPOINTED

View Document

27/02/9727 February 1997 NEW DIRECTOR APPOINTED

View Document

27/02/9727 February 1997 REGISTERED OFFICE CHANGED ON 27/02/97 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

27/02/9727 February 1997 SECRETARY RESIGNED

View Document

27/02/9727 February 1997 NEW DIRECTOR APPOINTED

View Document

29/11/9629 November 1996 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