SPECTRA-TEK UK LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewAccounts for a dormant company made up to 2024-09-30

View Document

25/03/2525 March 2025 Change of details for Dmco Holding Limited as a person with significant control on 2024-03-11

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-27 with no updates

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

04/06/244 June 2024 Registered office address changed from C/O Emerson Electric Uk Ltd 2nd Floor Accurist House 44 Baker Street London W1U 7AL to Fosse House, 6 Smith Way Enderby Leicester LE19 1SX on 2024-06-04

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-27 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/07/2310 July 2023 Accounts for a dormant company made up to 2022-09-30

View Document

29/05/2329 May 2023 Director's details changed for Mr Neil Campbell Mackenzie on 2023-05-29

View Document

19/05/2319 May 2023 Appointment of Mr Neil Campbell Mackenzie as a director on 2023-05-11

View Document

26/04/2326 April 2023 Termination of appointment of Alastair James Prain as a director on 2023-04-13

View Document

01/02/231 February 2023 Confirmation statement made on 2022-12-27 with no updates

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-27 with updates

View Document

27/12/2127 December 2021 Change of details for Daniel Europe Limited as a person with significant control on 2021-11-10

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/08/2018 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

09/07/199 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

15/06/1815 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

17/03/1717 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, SECRETARY TERESA FIELD

View Document

29/03/1629 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

17/12/1517 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

02/07/152 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

11/12/1411 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

02/07/142 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

12/12/1312 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

05/09/135 September 2013 DIRECTOR APPOINTED MR JEREMY ROWLEY

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, DIRECTOR MARK DUTTON

View Document

25/02/1325 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

20/12/1220 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

24/05/1224 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

22/12/1122 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, DIRECTOR WILLY VANDORMAEL

View Document

07/02/117 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

23/12/1023 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLY GERARD EDMOND VANDORMAEL / 01/03/2010

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MS TERESA FIELD / 01/03/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY DUTTON / 01/03/2010

View Document

01/03/101 March 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

01/03/101 March 2010 REGISTERED OFFICE CHANGED ON 01/03/2010 FROM EMERSON PROCESS MANAGEMENT LTD MERIDIAN BUSINESS PARK MERIDIAN EAST LEICESTER LEICESTERSHIRE LE19 1UX

View Document

24/02/1024 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED SECRETARY ABOGADO NOMINEES LIMITED

View Document

30/09/0930 September 2009 SECRETARY APPOINTED TERESA FIELD

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM 100 NEW BRIDGE STREET LONDON EC4V 6JA

View Document

21/08/0921 August 2009 DIRECTOR APPOINTED MARK ANTHONY DUTTON

View Document

02/08/092 August 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PETER KEEVIL

View Document

19/02/0919 February 2009 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 SECRETARY RESIGNED

View Document

15/02/0715 February 2007 NEW SECRETARY APPOINTED

View Document

27/01/0627 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 SECRETARY RESIGNED

View Document

20/06/0520 June 2005 NEW SECRETARY APPOINTED

View Document

23/02/0523 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0524 January 2005 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0524 January 2005 NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 MEMORANDUM OF ASSOCIATION

View Document

25/10/0425 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

25/08/0425 August 2004 DIRECTOR RESIGNED

View Document

09/03/049 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

26/02/0426 February 2004 S366A DISP HOLDING AGM 14/12/03

View Document

26/02/0426 February 2004 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0211 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/021 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

28/06/0228 June 2002 AUDITOR'S RESIGNATION

View Document

02/02/022 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0226 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

09/01/029 January 2002 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/014 October 2001 REGISTERED OFFICE CHANGED ON 04/10/01 FROM: SWINTON GRANGE MALTON NORTH YORKSHIRE YO17 6QR

View Document

24/09/0124 September 2001 DIRECTOR RESIGNED

View Document

24/09/0124 September 2001 NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 NEW SECRETARY APPOINTED

View Document

24/09/0124 September 2001 NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 DIRECTOR RESIGNED

View Document

24/09/0124 September 2001 SECRETARY RESIGNED

View Document

26/07/0126 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/10/0010 October 2000 NEW DIRECTOR APPOINTED

View Document

10/10/0010 October 2000 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 NEW SECRETARY APPOINTED

View Document

06/09/006 September 2000 NEW SECRETARY APPOINTED

View Document

06/09/006 September 2000 DIRECTOR RESIGNED

View Document

06/09/006 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/09/006 September 2000 DIRECTOR RESIGNED

View Document

06/09/006 September 2000 DIRECTOR RESIGNED

View Document

05/09/005 September 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/09/00

View Document

24/12/9924 December 1999 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/05/992 May 1999 NEW DIRECTOR APPOINTED

View Document

23/12/9823 December 1998 EXEMPTION FROM APPOINTING AUDITORS 17/12/98

View Document

08/12/988 December 1998 RETURN MADE UP TO 03/12/98; NO CHANGE OF MEMBERS

View Document

04/11/984 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/09/9830 September 1998 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/12/97

View Document

04/03/984 March 1998 RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS

View Document

29/07/9729 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

29/05/9729 May 1997 AUDITOR'S RESIGNATION

View Document

16/01/9716 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/01/9716 January 1997 RETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS

View Document

21/09/9621 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/9613 August 1996 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 30/09/96

View Document

19/06/9619 June 1996 DIRECTOR RESIGNED

View Document

23/01/9623 January 1996 RETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS

View Document

22/01/9622 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

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

23/12/9423 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9423 December 1994 RETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS

View Document

01/11/941 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/02/941 February 1994 RETURN MADE UP TO 19/01/94; NO CHANGE OF MEMBERS

View Document

01/02/941 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

01/02/941 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/02/941 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

27/05/9327 May 1993 NC INC ALREADY ADJUSTED 18/02/93

View Document

27/05/9327 May 1993 £ NC 100000/1000000 18/02/93

View Document

27/01/9327 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/01/9327 January 1993 RETURN MADE UP TO 23/01/93; NO CHANGE OF MEMBERS

View Document

15/02/9215 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

01/02/921 February 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/02/921 February 1992 RETURN MADE UP TO 23/01/92; FULL LIST OF MEMBERS

View Document

01/02/921 February 1992 REGISTERED OFFICE CHANGED ON 01/02/92

View Document

15/11/9115 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/9115 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/9115 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/9115 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/9115 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/9119 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9127 February 1991 NEW DIRECTOR APPOINTED

View Document

07/02/917 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

07/02/917 February 1991 RETURN MADE UP TO 28/01/91; NO CHANGE OF MEMBERS

View Document

06/02/916 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/915 February 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/06/908 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9026 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

26/02/9026 February 1990 RETURN MADE UP TO 04/10/89; FULL LIST OF MEMBERS

View Document

06/02/896 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

06/02/896 February 1989 RETURN MADE UP TO 11/08/88; FULL LIST OF MEMBERS

View Document

13/12/8813 December 1988 NEW DIRECTOR APPOINTED

View Document

29/07/8829 July 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/8829 July 1988 DIRECTOR RESIGNED

View Document

26/01/8826 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

18/09/8718 September 1987 RETURN MADE UP TO 13/08/87; FULL LIST OF MEMBERS

View Document

19/02/8719 February 1987 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

22/01/8722 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

02/05/862 May 1986 NEW DIRECTOR APPOINTED

View Document

30/04/8630 April 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

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