SPECTRAX LTD

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 Micro company accounts made up to 2024-08-31

View Document

16/03/2516 March 2025 Termination of appointment of Paul Beasley as a director on 2025-03-04

View Document

16/03/2516 March 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

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

View Accounts

29/05/2429 May 2024 Micro company accounts made up to 2023-08-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

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

View Accounts

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

13/03/2313 March 2023 Cessation of Paul Beasley as a person with significant control on 2023-03-01

View Document

13/03/2313 March 2023 Notification of Chomok Ali as a person with significant control on 2023-03-12

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

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

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

28/04/2128 April 2021 DIRECTOR APPOINTED MR CHOMOK ALI

View Document

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, WITH UPDATES

View Document

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

View Accounts

30/05/2030 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

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

View Accounts

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

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

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

03/12/173 December 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

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

View Accounts

01/06/171 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

19/11/1619 November 2016 DISS40 (DISS40(SOAD))

View Document

15/11/1615 November 2016 FIRST GAZETTE

View Document

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

View Accounts

28/05/1628 May 2016 24/08/15 NO CHANGES

View Document

28/05/1628 May 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

28/05/1628 May 2016 COMPANY RESTORED ON 28/05/2016

View Document

05/04/165 April 2016 STRUCK OFF AND DISSOLVED

View Document

22/12/1522 December 2015 FIRST GAZETTE

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/01/153 January 2015 DISS40 (DISS40(SOAD))

View Document

01/01/151 January 2015 Annual return made up to 24 August 2014 with full list of shareholders

View Document

23/12/1423 December 2014 FIRST GAZETTE

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/09/1320 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

20/09/1320 September 2013 REGISTERED OFFICE CHANGED ON 20/09/2013 FROM 79 WHITETHORN STREET BOW LONDON E3 4DA UNITED KINGDOM

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/09/1220 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

05/09/115 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

05/09/115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

02/09/112 September 2011 REGISTERED OFFICE CHANGED ON 02/09/2011 FROM CARE HOUSE 85 BIGLAND STREET LONDON UK E1 2ND UNITED KINGDOM

View Document

15/09/1015 September 2010 REGISTERED OFFICE CHANGED ON 15/09/2010 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED MR PAUL BEASLEY

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED MR SHAH JALAL AHMED

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

View Document

24/08/1024 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information