SPECTRUM ACTIVE NOT FOR PROFIT LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/01/2523 January 2025 | Notification of Sarah Elizabeth Smith as a person with significant control on 2025-01-20 |
| 23/01/2523 January 2025 | Director's details changed for Ms Rachael Hutton on 2025-01-20 |
| 23/01/2523 January 2025 | Appointment of Miss Sarah Elizabeth Smith as a director on 2025-01-20 |
| 23/01/2523 January 2025 | Notification of Rachael Hutton as a person with significant control on 2025-01-20 |
| 19/11/2419 November 2024 | Confirmation statement made on 2024-11-14 with no updates |
| 16/10/2416 October 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 13/12/2313 December 2023 | Micro company accounts made up to 2023-03-31 |
| 16/11/2316 November 2023 | Confirmation statement made on 2023-11-14 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 22/11/2222 November 2022 | Confirmation statement made on 2022-11-14 with no updates |
| 30/10/2230 October 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/12/2123 December 2021 | Termination of appointment of Elaine Waller as a director on 2020-12-17 |
| 22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
| 15/11/2115 November 2021 | Confirmation statement made on 2021-11-14 with no updates |
| 09/11/219 November 2021 | Change of details for Ms Jayne Virgina Smith as a person with significant control on 2021-04-01 |
| 09/11/219 November 2021 | Change of details for Ms Jayne Virgina Smith as a person with significant control on 2021-04-01 |
| 08/11/218 November 2021 | Director's details changed for Ms Jayne Virginia Smith on 2021-04-01 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 22/12/2022 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 23/11/2023 November 2020 | CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES |
| 22/06/2022 June 2020 | DIRECTOR APPOINTED MS ELAINE WALLER |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 22/11/1922 November 2019 | CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 26/11/1826 November 2018 | CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 29/11/1729 November 2017 | CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 28/11/1628 November 2016 | CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 09/12/159 December 2015 | 14/11/15 NO MEMBER LIST |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 17/11/1417 November 2014 | 14/11/14 NO MEMBER LIST |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 18/11/1318 November 2013 | 14/11/13 NO MEMBER LIST |
| 21/10/1321 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 19/12/1219 December 2012 | 14/11/12 NO MEMBER LIST |
| 09/08/129 August 2012 | APPOINTMENT TERMINATED, DIRECTOR WAYNE SHORTLAND |
| 09/08/129 August 2012 | DIRECTOR APPOINTED MS RACHAEL HUTTON |
| 11/05/1211 May 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
| 04/05/124 May 2012 | REGISTERED OFFICE CHANGED ON 04/05/2012 FROM 95 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 1WG UNITED KINGDOM |
| 20/04/1220 April 2012 | PREVSHO FROM 30/11/2012 TO 31/03/2012 |
| 14/11/1114 November 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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