SPECTRUM COMPOSITE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Confirmation statement made on 2025-01-27 with no updates |
01/11/241 November 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
11/03/2411 March 2024 | Statement of capital following an allotment of shares on 2023-01-28 |
11/03/2411 March 2024 | Statement of capital following an allotment of shares on 2023-01-28 |
06/03/246 March 2024 | Confirmation statement made on 2024-01-27 with updates |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
11/04/2311 April 2023 | Change of details for Mr Sam Harper as a person with significant control on 2023-04-03 |
11/04/2311 April 2023 | Appointment of Ms Gillian Harper as a director on 2023-01-28 |
11/04/2311 April 2023 | Notification of Gillian Harper as a person with significant control on 2023-01-28 |
09/02/239 February 2023 | Confirmation statement made on 2023-01-27 with no updates |
15/11/2215 November 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
09/02/229 February 2022 | Confirmation statement made on 2022-01-27 with updates |
26/01/2226 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
17/02/2117 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
05/02/215 February 2021 | CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
27/01/2027 January 2020 | REGISTERED OFFICE CHANGED ON 27/01/2020 FROM 31 RUSHMERE ROAD NORTHAMPTON NN1 5RZ ENGLAND |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES |
05/01/205 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE EDWARD EVANS |
05/01/205 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAM HARPER |
05/01/205 January 2020 | DIRECTOR APPOINTED MR SAM HARPER |
05/01/205 January 2020 | DIRECTOR APPOINTED MR LUKE EDWARD EVANS |
05/01/205 January 2020 | CESSATION OF JOHN ANDREW DEMPSEY AS A PSC |
05/01/205 January 2020 | REGISTERED OFFICE CHANGED ON 05/01/2020 FROM 3 BRICKETTS LANE FLORE NORTHAMPTON NN7 4LU ENGLAND |
05/01/205 January 2020 | APPOINTMENT TERMINATED, DIRECTOR JOHN DEMPSEY |
05/01/205 January 2020 | APPOINTMENT TERMINATED, SECRETARY PHILOMENA DEMPSEY |
05/01/205 January 2020 | SECRETARY APPOINTED MRS GILLIAN EMILY HARPER |
23/04/1923 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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