SPECTRAL X LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Appointment of Dr Simon Daniel Merrett Jacques as a secretary on 2024-11-11

View Document

12/11/2412 November 2024 Registered office address changed from The Hollies Farmhouse Onston Lane Crowton Northwich Cheshire CW8 2RG to City Farm House Pettiwell Garsington Oxford OX44 9DB on 2024-11-12

View Document

12/11/2412 November 2024 Cessation of Robert Joseph Cernik as a person with significant control on 2024-11-11

View Document

12/11/2412 November 2024 Notification of Simon Daniel Merrett Jacques as a person with significant control on 2024-11-10

View Document

12/11/2412 November 2024 Termination of appointment of Robert Joseph Cernik as a director on 2024-11-11

View Document

11/11/2411 November 2024 Director's details changed for Simon Daniel Merrett Jacques on 2024-10-30

View Document

02/10/242 October 2024 Accounts for a dormant company made up to 2024-02-28

View Document

02/10/242 October 2024 Confirmation statement made on 2024-08-30 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/08/2330 August 2023 Accounts for a dormant company made up to 2023-02-21

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

21/02/2321 February 2023 Annual accounts for year ending 21 Feb 2023

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

19/10/2219 October 2022 Accounts for a dormant company made up to 2022-02-21

View Document

21/02/2221 February 2022 Annual accounts for year ending 21 Feb 2022

View Accounts

12/12/2112 December 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

12/12/2112 December 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

11/11/1911 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

13/11/1813 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

11/11/1711 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EGAN

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

01/11/161 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

04/04/164 April 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

19/11/1519 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

11/08/1511 August 2015 DISS40 (DISS40(SOAD))

View Document

10/08/1510 August 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

06/08/156 August 2015 REGISTERED OFFICE CHANGED ON 06/08/2015 FROM C/O SHIPLEY IP LTD 2ND FLOOR 6 THE QUADRANT HOYLAKE WIRRAL CH47 2EE UNITED KINGDOM

View Document

06/08/156 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR. CHRISTOPHER KIERAN EGAN / 07/05/2015

View Document

06/08/156 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DANIEL MERRETT JACQUES / 07/05/2015

View Document

06/08/156 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR. ROBERT JOSEPH CERNIK / 07/05/2015

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, DIRECTOR MARK SHIPLEY

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, DIRECTOR STEWART GREGORY

View Document

16/06/1516 June 2015 FIRST GAZETTE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/02/1419 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information