SPECTRA PACKAGING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewSecond filing of Confirmation Statement dated 2024-07-31

View Document

28/08/2528 August 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-25 with updates

View Document

25/07/2425 July 2024 Change of details for Mr John Edward Maynard as a person with significant control on 2016-04-06

View Document

25/07/2425 July 2024 Change of details for Mr Joseph John Edward Maynard as a person with significant control on 2016-04-06

View Document

18/03/2418 March 2024 Resolutions

View Document

18/03/2418 March 2024 Resolutions

View Document

18/03/2418 March 2024 Resolutions

View Document

14/03/2414 March 2024 Statement of capital following an allotment of shares on 2024-03-11

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

26/09/2326 September 2023 Memorandum and Articles of Association

View Document

26/09/2326 September 2023 Resolutions

View Document

26/09/2326 September 2023 Resolutions

View Document

18/09/2318 September 2023 Statement of company's objects

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/12/2019 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/09/191 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/09/1821 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MR CARL ROBERT WALKER

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/10/1514 October 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

21/09/1521 September 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

09/10/149 October 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

25/07/1425 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

25/07/1325 July 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

01/10/121 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

26/07/1226 July 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

28/07/1128 July 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

28/07/1128 July 2011 REGISTERED OFFICE CHANGED ON 28/07/2011 FROM UNIT 2 BROADWAY DRIVE HALESWORTH SUFFOLK IP19 8QR

View Document

29/09/1029 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

12/08/1012 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JOSEPH JOHN EDWARD MAYNARD / 25/07/2010

View Document

12/08/1012 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN POWELL / 25/07/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRIDGES / 25/07/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD MAYNARD / 25/07/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH JOHN EDWARD MAYNARD / 25/07/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE JANE MAYNARD / 25/07/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN CHENERY / 25/07/2010

View Document

09/02/109 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/08/094 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 DIRECTOR APPOINTED GAVIN CHENERY

View Document

08/06/098 June 2009 DIRECTOR APPOINTED CLAIRE JANE MAYNARD

View Document

08/06/098 June 2009 DIRECTOR APPOINTED JONATHAN POWELL

View Document

08/06/098 June 2009 DIRECTOR APPOINTED CHRISTOPHER BRIDGES

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/09/0812 September 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 REGISTERED OFFICE CHANGED ON 10/12/07 FROM: UNIT 7C BLYTH ROAD INDUSTRIAL ESTATE HALESWORTH SUFFOLK IP19 8EN

View Document

25/09/0725 September 2007 SECRETARY RESIGNED

View Document

25/09/0725 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 REGISTERED OFFICE CHANGED ON 25/09/07 FROM: ST. PAULS HOUSE WARWICK LANE LONDON EC4M 7BP

View Document

25/09/0725 September 2007 ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/12/08

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 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