SPECTRA CONSULTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

11/11/2411 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

18/07/2418 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

01/05/241 May 2024 Director's details changed for Mr Mark Walters on 2024-05-01

View Document

01/05/241 May 2024 Director's details changed for Mrs Samantha Claire Walters on 2024-05-01

View Document

01/05/241 May 2024 Change of details for Mr Mark Walters as a person with significant control on 2024-05-01

View Document

01/05/241 May 2024 Registered office address changed from 42 Sorrel Way Scunthorpe DN15 8PL England to 2 America Gardens Tuxford Newark NG22 0QE on 2024-05-01

View Document

01/05/241 May 2024 Change of details for Sam Walters as a person with significant control on 2024-05-01

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

15/11/2315 November 2023 Confirmation statement made on 2023-11-11 with updates

View Document

02/10/232 October 2023 Notification of Sam Walters as a person with significant control on 2023-09-15

View Document

02/10/232 October 2023 Statement of capital following an allotment of shares on 2023-09-15

View Document

02/10/232 October 2023 Withdrawal of a person with significant control statement on 2023-10-02

View Document

02/10/232 October 2023 Notification of Mark Walters as a person with significant control on 2023-09-15

View Document

15/09/2315 September 2023 Termination of appointment of Alexandra Claire Cutts as a director on 2023-09-15

View Document

15/09/2315 September 2023 Registered office address changed from 54 Basil Avenue Armthorpe Doncaster DN3 2AT England to 42 Sorrel Way Scunthorpe DN15 8PL on 2023-09-15

View Document

15/09/2315 September 2023 Registered office address changed from 42 Sorrel Way Scunthorpe DN15 8PL England to 42 Sorrel Way Scunthorpe DN15 8PL on 2023-09-15

View Document

15/09/2315 September 2023 Appointment of Mr Mark Walters as a director on 2023-09-02

View Document

15/09/2315 September 2023 Appointment of Mrs Samantha Claire Walters as a director on 2023-09-02

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

20/11/2220 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

09/05/229 May 2022 Registered office address changed from 9 Lidget Close Lidget Close Doncaster DN4 6EE England to 54 Basil Avenue Armthorpe Doncaster DN3 2AT on 2022-05-09

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

14/11/1814 November 2018 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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