SPECTRUM - E H C S LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Confirmation statement made on 2024-12-18 with updates

View Document

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

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-18 with updates

View Document

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

View Accounts

10/08/2310 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-18 with updates

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-18 with updates

View Document

29/09/2129 September 2021 Total exemption full 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

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

30/08/1730 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/12/1623 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES OSMER / 23/12/2016

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, SECRETARY AUKER HUTTON LIMITED

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

23/12/1623 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS NGAIRE ALICE OSMER / 23/12/2016

View Document

23/12/1623 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES OSMER / 23/12/2016

View Document

23/12/1623 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS NGAIRE ALICE OSMER / 23/12/2016

View Document

23/12/1623 December 2016 CORPORATE SECRETARY APPOINTED AUKER HUTTON SECRETARIES LIMITED

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / NGAIRE ALICE COULTHART / 03/03/2016

View Document

13/01/1613 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/01/158 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/01/149 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/01/133 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/12/1130 December 2011 Annual return made up to 18 December 2011 with full list of shareholders

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/01/1119 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/01/1015 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AUKER HUTTON LIMITED / 01/10/2009

View Document

15/01/1015 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NGAIRE ALICE COULTHART / 01/10/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES OSMER / 01/10/2009

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/02/094 February 2009 SECRETARY'S CHANGE OF PARTICULARS / AUKER HUTTON LIMITED / 19/09/2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 REGISTERED OFFICE CHANGED ON 06/10/2008 FROM AUKER HUTTON MLS BUSINESS CENTRE CENTURY PLACE LAMBERTS ROAD TUNBRIDGE WELLS KENT TN2 3EH

View Document

03/10/083 October 2008 SECRETARY'S CHANGE OF PARTICULARS / AUKER HUTTON LIMITED / 19/09/2008

View Document

22/07/0822 July 2008 VARYING SHARE RIGHTS AND NAMES

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/06/0811 June 2008 SECRETARY APPOINTED AUKER HUTTON LIMITED

View Document

11/06/0811 June 2008 REGISTERED OFFICE CHANGED ON 11/06/2008 FROM 13 ALBEMARLE STREET LONDON W15 4HJ

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED SECRETARY NGAIRE COULTHART

View Document

01/02/081 February 2008 RETURN MADE UP TO 18/12/07; NO CHANGE OF MEMBERS

View Document

06/07/076 July 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/04/0712 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0629 June 2006 CONTRACT AGREEMENT 03/02/06

View Document

15/05/0615 May 2006 £ IC 6/3 03/02/06 £ SR [email protected]=3

View Document

24/04/0624 April 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 SECRETARY RESIGNED

View Document

21/04/0621 April 2006 NEW SECRETARY APPOINTED

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

30/04/0430 April 2004 RETURN MADE UP TO 18/12/03; CHANGE OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 SECRETARY RESIGNED

View Document

30/09/0330 September 2003 REGISTERED OFFICE CHANGED ON 30/09/03 FROM: 1A KEBLE ROAD MAIDENHEAD BERKSHIRE SL6 6BB

View Document

30/09/0330 September 2003 NEW SECRETARY APPOINTED

View Document

29/05/0329 May 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 NEW SECRETARY APPOINTED

View Document

22/07/0222 July 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 SECRETARY RESIGNED

View Document

18/12/0118 December 2001 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