SPECTRA FIRST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

08/04/258 April 2025 Confirmation statement made on 2025-03-05 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

16/03/2316 March 2023 Resolutions

View Document

16/03/2316 March 2023 Resolutions

View Document

16/03/2316 March 2023 Memorandum and Articles of Association

View Document

16/03/2316 March 2023 Resolutions

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/05/2124 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

05/03/215 March 2021 CESSATION OF DONNA GORDON AS A PSC

View Document

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES

View Document

05/03/215 March 2021 PSC'S CHANGE OF PARTICULARS / MR MATTHEW GORDON / 16/07/2020

View Document

29/10/2029 October 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

29/10/2029 October 2020 16/07/20 STATEMENT OF CAPITAL GBP 51

View Document

02/09/202 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GORDON / 01/09/2020

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/07/2016 July 2020 APPOINTMENT TERMINATED, DIRECTOR DONNA GORDON

View Document

07/05/207 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/05/1921 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/04/1830 April 2018 31/08/17 UNAUDITED ABRIDGED

View Document

16/02/1816 February 2018 REGISTERED OFFICE CHANGED ON 16/02/2018 FROM 33 QUEEN STREET OFFICE 139 33 QUEEN STREET WOLVERHAMPTON WEST MIDLANDS WV1 3AP ENGLAND

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

28/01/1728 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

18/01/1618 January 2016 REGISTERED OFFICE CHANGED ON 18/01/2016 FROM 7 MIRBECK CLOSE FINCHFIELD WOLVERHAMPTON WV3 9EG

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

22/09/1522 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

28/08/1428 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information