SPECTRAL DYNAMICS (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

19/02/2519 February 2025 Termination of appointment of James William Wren as a director on 2025-02-19

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-09-30

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

16/02/2316 February 2023 Registered office address changed from Funtly Court 19 Funtley Hill Fareham Hampshire PO16 7UY England to 9a Waterberry Drive Waterlooville PO7 7th on 2023-02-16

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

04/10/224 October 2022 Appointment of Eur Ing James William Wren as a director on 2022-10-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/02/2122 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/03/2018 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

27/02/2027 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEWART SLYKHOUS

View Document

26/02/2026 February 2020 CESSATION OF IAN CHARLES TRAFFORD AS A PSC

View Document

26/02/2026 February 2020 APPOINTMENT TERMINATED, DIRECTOR IAN TRAFFORD

View Document

21/02/2021 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/11/1922 November 2019 REGISTERED OFFICE CHANGED ON 22/11/2019 FROM FULLING MILL FULLING MILL LANE WELWYN HERTFORDSHIRE AL6 9NP

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, SECRETARY KAREN RUSSELL

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

11/12/1811 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

15/01/1815 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES TUCKER

View Document

30/03/1630 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/03/1530 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

31/03/1431 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

11/04/1311 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

27/03/1327 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

03/07/123 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

29/03/1229 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/04/111 April 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/05/1018 May 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID TUCKER / 02/03/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN CHARLES TRAFFORD / 02/03/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART JAMES SLYKHOUS / 02/03/2010

View Document

01/08/091 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

02/04/092 April 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

09/04/089 April 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

30/08/0630 August 2006 SECRETARY RESIGNED

View Document

30/08/0630 August 2006 NEW SECRETARY APPOINTED

View Document

10/03/0610 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS; AMEND

View Document

20/04/0420 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0420 April 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

01/04/031 April 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

27/03/0227 March 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

06/07/016 July 2001 DIRECTOR RESIGNED

View Document

24/04/0124 April 2001 RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

21/07/0021 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

05/05/005 May 2000 RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 RETURN MADE UP TO 02/03/99; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

26/07/9826 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

24/04/9824 April 1998 RETURN MADE UP TO 02/03/98; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

06/05/976 May 1997 RETURN MADE UP TO 02/03/97; NO CHANGE OF MEMBERS

View Document

05/08/965 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

17/04/9617 April 1996 RETURN MADE UP TO 02/03/96; FULL LIST OF MEMBERS

View Document

29/03/9629 March 1996 £ NC 1000/60000 15/03/95

View Document

29/03/9629 March 1996 NEW DIRECTOR APPOINTED

View Document

29/03/9629 March 1996 NEW DIRECTOR APPOINTED

View Document

29/03/9629 March 1996 NC INC ALREADY ADJUSTED 15/03/96

View Document

29/03/9629 March 1996 NEW DIRECTOR APPOINTED

View Document

29/03/9629 March 1996 DIRECTOR RESIGNED

View Document

29/03/9629 March 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/03/96

View Document

21/09/9521 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/957 September 1995 REGISTERED OFFICE CHANGED ON 07/09/95 FROM: FULLING MILL FULLING MILL LANE WELWYN HERTS AL6 9NP

View Document

08/08/958 August 1995 REGISTERED OFFICE CHANGED ON 08/08/95 FROM: PO BOX 101 20 STATION ROAD WATFORD HERTS WD1 1HT

View Document

24/05/9524 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9524 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9511 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

02/03/952 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information