PAPER SPECTRUM LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Document

12/02/2512 February 2025 Compulsory strike-off action has been discontinued

View Document

12/02/2512 February 2025 Compulsory strike-off action has been discontinued

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

10/02/2510 February 2025 Confirmation statement made on 2024-11-24 with no updates

View Document

04/06/244 June 2024 Accounts for a small company made up to 2023-12-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2023-11-24 with updates

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/04/231 April 2023 Change of details for Tetenal Limited as a person with significant control on 2023-03-15

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-11-24 with updates

View Document

20/12/2220 December 2022 Current accounting period shortened from 2023-03-31 to 2022-12-31

View Document

08/11/228 November 2022 Notification of Tetenal Limited as a person with significant control on 2022-10-28

View Document

08/11/228 November 2022 Cessation of Christopher John Roberts as a person with significant control on 2022-10-28

View Document

07/11/227 November 2022 Appointment of Mr Michael John Fawcett as a director on 2022-10-28

View Document

07/11/227 November 2022 Termination of appointment of Patricia Jill Roberts as a secretary on 2022-10-28

View Document

07/11/227 November 2022 Termination of appointment of Christopher John Roberts as a director on 2022-10-28

View Document

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

View Document

07/11/227 November 2022 Appointment of Mrs Verity Ann Adkin as a director on 2022-10-28

View Document

07/11/227 November 2022 Appointment of Mr Phillip Adam Barker as a director on 2022-10-28

View Document

07/11/227 November 2022 Appointment of Mr Mark Alan Norman as a director on 2022-10-28

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/10/2213 October 2022 Satisfaction of charge 1 in full

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

04/08/204 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

23/10/1923 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/12/157 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/01/1514 January 2015 Annual return made up to 24 November 2014 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/01/1423 January 2014 Annual return made up to 24 November 2013 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/12/1219 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/01/129 January 2012 Annual return made up to 24 November 2011 with full list of shareholders

View Document

14/11/1114 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

12/01/1112 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/11/1024 November 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

10/08/1010 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, SECRETARY TONY HERBERT

View Document

19/05/1019 May 2010 SECRETARY APPOINTED MRS PATRICIA JILL ROBERTS

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR TONY HERBERT

View Document

22/12/0922 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TONY BRIAN HERBERT / 25/11/2009

View Document

25/11/0925 November 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN ROBERTS / 25/11/2009

View Document

30/12/0830 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

26/11/0826 November 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/11/0624 November 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/12/049 December 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/12/035 December 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/12/0211 December 2002 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/12/0112 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/12/9810 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/12/989 December 1998 RETURN MADE UP TO 24/11/98; FULL LIST OF MEMBERS

View Document

15/01/9815 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/12/978 December 1997 RETURN MADE UP TO 24/11/97; NO CHANGE OF MEMBERS

View Document

09/12/969 December 1996 RETURN MADE UP TO 24/11/96; FULL LIST OF MEMBERS

View Document

23/09/9623 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/12/955 December 1995 RETURN MADE UP TO 24/11/95; FULL LIST OF MEMBERS

View Document

23/05/9523 May 1995 REGISTERED OFFICE CHANGED ON 23/05/95 FROM: 2 THIRLEMERE ROAD WIGSTON LEICESTER LE18 3RR

View Document

20/01/9520 January 1995

View Document

20/01/9520 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

20/01/9520 January 1995

View Document

20/01/9520 January 1995 NEW DIRECTOR APPOINTED

View Document

20/01/9520 January 1995 REGISTERED OFFICE CHANGED ON 20/01/95 FROM: 2 THIRLMERE ROAD WIGSTON LEICESTERSHIRE LE18 3RR

View Document

20/01/9520 January 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/9519 January 1995 Certificate of change of name

View Document

19/01/9519 January 1995 Certificate of change of name

View Document

19/01/9519 January 1995 Certificate of change of name

View Document

19/01/9519 January 1995 COMPANY NAME CHANGED PAPER SOURCE LIMITED CERTIFICATE ISSUED ON 20/01/95

View Document

09/01/959 January 1995 Memorandum and Articles of Association

View Document

09/01/959 January 1995 Certificate of change of name

View Document

09/01/959 January 1995 Certificate of change of name

View Document

09/01/959 January 1995 COMPANY NAME CHANGED BEDFORDHIRE LIMITED CERTIFICATE ISSUED ON 10/01/95

View Document

09/01/959 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/959 January 1995 Certificate of change of name

View Document

09/01/959 January 1995 Memorandum and Articles of Association

View Document

09/01/959 January 1995 DIRECTOR RESIGNED

View Document

09/01/959 January 1995 SECRETARY RESIGNED

View Document

09/01/959 January 1995 REGISTERED OFFICE CHANGED ON 09/01/95 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

09/01/959 January 1995 ALTER MEM AND ARTS 22/12/94

View Document

09/01/959 January 1995 NC INC ALREADY ADJUSTED 22/12/94

View Document

09/01/959 January 1995 £ NC 1000/10000 22/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/11/9424 November 1994 Incorporation

View Document

24/11/9424 November 1994 Incorporation

View Document

24/11/9424 November 1994 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