SPECTRUM COMPOSITE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

01/11/241 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

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

View Accounts

11/03/2411 March 2024 Statement of capital following an allotment of shares on 2023-01-28

View Document

11/03/2411 March 2024 Statement of capital following an allotment of shares on 2023-01-28

View Document

06/03/246 March 2024 Confirmation statement made on 2024-01-27 with updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

11/04/2311 April 2023 Change of details for Mr Sam Harper as a person with significant control on 2023-04-03

View Document

11/04/2311 April 2023 Appointment of Ms Gillian Harper as a director on 2023-01-28

View Document

11/04/2311 April 2023 Notification of Gillian Harper as a person with significant control on 2023-01-28

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-01-27 with updates

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

17/02/2117 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 REGISTERED OFFICE CHANGED ON 27/01/2020 FROM 31 RUSHMERE ROAD NORTHAMPTON NN1 5RZ ENGLAND

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES

View Document

05/01/205 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE EDWARD EVANS

View Document

05/01/205 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAM HARPER

View Document

05/01/205 January 2020 DIRECTOR APPOINTED MR SAM HARPER

View Document

05/01/205 January 2020 DIRECTOR APPOINTED MR LUKE EDWARD EVANS

View Document

05/01/205 January 2020 CESSATION OF JOHN ANDREW DEMPSEY AS A PSC

View Document

05/01/205 January 2020 REGISTERED OFFICE CHANGED ON 05/01/2020 FROM 3 BRICKETTS LANE FLORE NORTHAMPTON NN7 4LU ENGLAND

View Document

05/01/205 January 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN DEMPSEY

View Document

05/01/205 January 2020 APPOINTMENT TERMINATED, SECRETARY PHILOMENA DEMPSEY

View Document

05/01/205 January 2020 SECRETARY APPOINTED MRS GILLIAN EMILY HARPER

View Document

23/04/1923 April 2019 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