SPECTRUM ART DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/04/256 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

02/01/252 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

01/12/231 December 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

09/12/219 December 2021 Micro company accounts made up to 2021-04-30

View Document

24/11/2124 November 2021 Termination of appointment of Linda Mary Westerberg as a secretary on 2021-11-03

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

12/12/1912 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

27/12/1827 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

01/04/181 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

20/12/1720 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

15/12/1615 December 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

23/04/1623 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

14/12/1514 December 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/04/1515 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

15/04/1515 April 2015 REGISTERED OFFICE CHANGED ON 15/04/2015 FROM 171 RISCA ROAD NEWPORT GWENT NP20 3PQ

View Document

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / GUY ANTHONY WESTERBERG / 28/03/2013

View Document

13/01/1513 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

02/04/142 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

07/01/147 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

24/06/1324 June 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

23/06/1323 June 2013 REGISTERED OFFICE CHANGED ON 23/06/2013 FROM 80 WESTERN AVENUE NEWPORT GWENT NP20 3QZ UNITED KINGDOM

View Document

23/06/1323 June 2013 REGISTERED OFFICE CHANGED ON 23/06/2013 FROM 171 RISCA ROAD NEWPORT GWENT NP20 3PQ WALES

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/10/128 October 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

08/10/128 October 2012 REGISTERED OFFICE CHANGED ON 08/10/2012 FROM 17 MELFORT ROAD NEWPORT GWENT NP20 3FP UNITED KINGDOM

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

28/04/1228 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / GUY ANTHONY WESTERBERG / 12/09/2011

View Document

28/04/1228 April 2012 REGISTERED OFFICE CHANGED ON 28/04/2012 FROM 80 WESTERN AVENUE NEWPORT GWENT NP20 3QZ UNITED KINGDOM

View Document

28/04/1228 April 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

18/01/1218 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM 17 MELFORT ROAD NEWPORT GWENT NP20 3FP WALES

View Document

06/05/116 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

13/01/1113 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

24/04/1024 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY ANTHONY WESTERBERG / 23/04/2010

View Document

24/04/1024 April 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

24/04/1024 April 2010 SECRETARY'S CHANGE OF PARTICULARS / LINDA MARY WESTERBERG / 23/04/2010

View Document

24/04/1024 April 2010 REGISTERED OFFICE CHANGED ON 24/04/2010 FROM 10 ENVILLE CLOSE NEWPORT GWENT NP20 3SD UNITED KINGDOM

View Document

04/01/104 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

28/04/0928 April 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

01/05/081 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/04/0830 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/04/0830 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / GUY WESTERBERG / 01/01/2008

View Document

30/04/0830 April 2008 SECRETARY'S CHANGE OF PARTICULARS / LINDA WESTERBERG / 01/01/2008

View Document

30/04/0830 April 2008 REGISTERED OFFICE CHANGED ON 30/04/2008 FROM 17 MELFORT ROAD NEWPORT GWENT NP20 3FP

View Document

10/01/0810 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

07/07/037 July 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

10/05/0110 May 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0110 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0110 May 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 REGISTERED OFFICE CHANGED ON 12/04/01 FROM: 18 GALLEON CLOSE ROCHESTER KENT ME1 3PF

View Document

27/12/0027 December 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

14/11/0014 November 2000 REGISTERED OFFICE CHANGED ON 14/11/00 FROM: ELLIS LLOYD JONES 2 RISCA ROAD NEWPORT GWENT NP20 4JW

View Document

23/05/0023 May 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

27/04/9927 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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