PAPER SPECTRUM LIMITED
Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Total exemption full accounts made up to 2024-12-31 |
24/02/2524 February 2025 | Registered office address changed from 2 Meridian West Meridian Business Park Leicester Leicestershire LE19 1WX England to Standards House Meridian East Meridian Business Park Leicester LE19 1WZ on 2025-02-24 |
12/02/2512 February 2025 | Compulsory strike-off action has been discontinued |
12/02/2512 February 2025 | Compulsory strike-off action has been discontinued |
11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
10/02/2510 February 2025 | Confirmation statement made on 2024-11-24 with no updates |
04/06/244 June 2024 | Accounts for a small company made up to 2023-12-31 |
18/01/2418 January 2024 | Confirmation statement made on 2023-11-24 with updates |
04/05/234 May 2023 | Total exemption full accounts made up to 2022-12-31 |
01/04/231 April 2023 | Change of details for Tetenal Limited as a person with significant control on 2023-03-15 |
20/12/2220 December 2022 | Confirmation statement made on 2022-11-24 with updates |
20/12/2220 December 2022 | Current accounting period shortened from 2023-03-31 to 2022-12-31 |
08/11/228 November 2022 | Notification of Tetenal Limited as a person with significant control on 2022-10-28 |
08/11/228 November 2022 | Cessation of Christopher John Roberts as a person with significant control on 2022-10-28 |
07/11/227 November 2022 | Appointment of Mr Michael John Fawcett as a director on 2022-10-28 |
07/11/227 November 2022 | Termination of appointment of Patricia Jill Roberts as a secretary on 2022-10-28 |
07/11/227 November 2022 | Termination of appointment of Christopher John Roberts as a director on 2022-10-28 |
07/11/227 November 2022 | Registered office address changed from Unit 12 Abbey Court Wallingford Road Leicester LE4 5rd to 2 Meridian West Meridian Business Park Leicester Leicestershire LE19 1WX on 2022-11-07 |
07/11/227 November 2022 | Appointment of Mrs Verity Ann Adkin as a director on 2022-10-28 |
07/11/227 November 2022 | Appointment of Mr Phillip Adam Barker as a director on 2022-10-28 |
07/11/227 November 2022 | Appointment of Mr Mark Alan Norman as a director on 2022-10-28 |
20/10/2220 October 2022 | Total exemption full accounts made up to 2022-03-31 |
13/10/2213 October 2022 | Satisfaction of charge 1 in full |
21/12/2121 December 2021 | Confirmation statement made on 2021-11-24 with no updates |
04/08/204 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
06/12/196 December 2019 | CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES |
23/10/1923 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES |
07/12/187 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
24/11/1724 November 2017 | CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES |
25/11/1625 November 2016 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/12/157 December 2015 | Annual return made up to 24 November 2015 with full list of shareholders |
19/10/1519 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/01/1514 January 2015 | Annual return made up to 24 November 2014 with full list of shareholders |
14/11/1414 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/01/1423 January 2014 | Annual return made up to 24 November 2013 with full list of shareholders |
16/10/1316 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/12/1219 December 2012 | Annual return made up to 24 November 2012 with full list of shareholders |
05/10/125 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/01/129 January 2012 | Annual return made up to 24 November 2011 with full list of shareholders |
14/11/1114 November 2011 | 31/03/11 TOTAL EXEMPTION FULL |
12/01/1112 January 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/11/1024 November 2010 | Annual return made up to 24 November 2010 with full list of shareholders |
10/08/1010 August 2010 | 31/03/10 TOTAL EXEMPTION FULL |
19/05/1019 May 2010 | APPOINTMENT TERMINATED, SECRETARY TONY HERBERT |
19/05/1019 May 2010 | SECRETARY APPOINTED MRS PATRICIA JILL ROBERTS |
19/05/1019 May 2010 | APPOINTMENT TERMINATED, DIRECTOR TONY HERBERT |
22/12/0922 December 2009 | 31/03/09 TOTAL EXEMPTION FULL |
25/11/0925 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TONY BRIAN HERBERT / 25/11/2009 |
25/11/0925 November 2009 | Annual return made up to 24 November 2009 with full list of shareholders |
25/11/0925 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN ROBERTS / 25/11/2009 |
30/12/0830 December 2008 | 31/03/08 TOTAL EXEMPTION FULL |
26/11/0826 November 2008 | RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS |
16/01/0816 January 2008 | RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS |
12/11/0712 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
24/11/0624 November 2006 | RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS |
02/10/062 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
27/02/0627 February 2006 | RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS |
13/09/0513 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
09/12/049 December 2004 | RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS |
02/12/042 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
05/12/035 December 2003 | RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS |
22/09/0322 September 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
11/12/0211 December 2002 | RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS |
03/12/023 December 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
12/12/0112 December 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
05/12/015 December 2001 | RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS |
18/01/0118 January 2001 | FULL ACCOUNTS MADE UP TO 31/03/00 |
13/12/0013 December 2000 | RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS |
12/01/0012 January 2000 | RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS |
12/11/9912 November 1999 | FULL ACCOUNTS MADE UP TO 31/03/99 |
10/12/9810 December 1998 | FULL ACCOUNTS MADE UP TO 31/03/98 |
09/12/989 December 1998 | RETURN MADE UP TO 24/11/98; FULL LIST OF MEMBERS |
15/01/9815 January 1998 | FULL ACCOUNTS MADE UP TO 31/03/97 |
08/12/978 December 1997 | RETURN MADE UP TO 24/11/97; NO CHANGE OF MEMBERS |
09/12/969 December 1996 | RETURN MADE UP TO 24/11/96; FULL LIST OF MEMBERS |
23/09/9623 September 1996 | FULL ACCOUNTS MADE UP TO 31/03/96 |
05/12/955 December 1995 | RETURN MADE UP TO 24/11/95; FULL LIST OF MEMBERS |
23/05/9523 May 1995 | REGISTERED OFFICE CHANGED ON 23/05/95 FROM: 2 THIRLEMERE ROAD WIGSTON LEICESTER LE18 3RR |
20/01/9520 January 1995 | |
20/01/9520 January 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
20/01/9520 January 1995 | |
20/01/9520 January 1995 | NEW DIRECTOR APPOINTED |
20/01/9520 January 1995 | REGISTERED OFFICE CHANGED ON 20/01/95 FROM: 2 THIRLMERE ROAD WIGSTON LEICESTERSHIRE LE18 3RR |
20/01/9520 January 1995 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/01/9519 January 1995 | Certificate of change of name |
19/01/9519 January 1995 | Certificate of change of name |
19/01/9519 January 1995 | Certificate of change of name |
19/01/9519 January 1995 | COMPANY NAME CHANGED PAPER SOURCE LIMITED CERTIFICATE ISSUED ON 20/01/95 |
09/01/959 January 1995 | Memorandum and Articles of Association |
09/01/959 January 1995 | Certificate of change of name |
09/01/959 January 1995 | Certificate of change of name |
09/01/959 January 1995 | COMPANY NAME CHANGED BEDFORDHIRE LIMITED CERTIFICATE ISSUED ON 10/01/95 |
09/01/959 January 1995 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
09/01/959 January 1995 | Certificate of change of name |
09/01/959 January 1995 | Memorandum and Articles of Association |
09/01/959 January 1995 | DIRECTOR RESIGNED |
09/01/959 January 1995 | SECRETARY RESIGNED |
09/01/959 January 1995 | REGISTERED OFFICE CHANGED ON 09/01/95 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF |
09/01/959 January 1995 | ALTER MEM AND ARTS 22/12/94 |
09/01/959 January 1995 | NC INC ALREADY ADJUSTED 22/12/94 |
09/01/959 January 1995 | £ NC 1000/10000 22/12/94 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
24/11/9424 November 1994 | Incorporation |
24/11/9424 November 1994 | Incorporation |
24/11/9424 November 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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