SPECTRUM BUILDING ENVELOPES & FACADES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/11/2425 November 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/02/245 February 2024 Registration of charge 070829330003, created on 2024-01-29

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

26/09/2326 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

28/09/2228 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

06/01/226 January 2022 Confirmation statement made on 2021-11-20 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

22/11/1822 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECTRUM BUILDING ENVELOPES HOLDINGS LTD

View Document

22/11/1822 November 2018 CESSATION OF JULIAN VINCENT ASH AS A PSC

View Document

27/09/1827 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

19/03/1819 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 070829330002

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 AUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

30/11/1530 November 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

13/10/1513 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

10/12/1410 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

26/09/1426 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

06/01/146 January 2014 Annual return made up to 20 November 2013 with full list of shareholders

View Document

02/10/132 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MYERS

View Document

17/12/1217 December 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

21/08/1221 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

06/01/126 January 2012 Annual return made up to 20 November 2011 with full list of shareholders

View Document

01/08/111 August 2011 REGISTERED OFFICE CHANGED ON 01/08/2011 FROM 24 WARWICK STREET RUGBY WARWICKSHIRE CV21 3DW

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, DIRECTOR HUBERT TOHER

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/06/119 June 2011 PREVEXT FROM 30/11/2010 TO 31/12/2010

View Document

02/01/112 January 2011 Annual return made up to 20 November 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR APPOINTED MR JULIAN VINCENT ASH

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED MR DAVID MYERS

View Document

16/08/1016 August 2010 SECRETARY APPOINTED MR JULIAN VINCENT ASH

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED MR DANIEL ADLAM

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, SECRETARY HUBERT TOHER

View Document

27/02/1027 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM 3 MERCIA CLOSE TORWOOD CLOSE WESTWOOD BUSINESS PARK COVENTRY CV4 8HX ENGLAND

View Document

20/11/0920 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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