SPECTRUM EFFICIENT ENERGY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-05-11 with no updates |
06/01/256 January 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
15/06/2415 June 2024 | Confirmation statement made on 2024-05-11 with no updates |
05/02/245 February 2024 | Registered office address changed from 9C Priory Business Park Bedford MK44 3WH England to Unit 9C Stephenson Court Priory Business Park Bedford MK44 3WH on 2024-02-05 |
26/01/2426 January 2024 | Director's details changed for Mrs Louise Driscoll on 2024-01-16 |
26/01/2426 January 2024 | Director's details changed for Mr Ian Gregory on 2024-01-16 |
03/01/243 January 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
13/06/2313 June 2023 | Confirmation statement made on 2023-05-11 with no updates |
15/02/2315 February 2023 | Micro company accounts made up to 2022-10-31 |
14/02/2314 February 2023 | Registered office address changed from Suite 3, Unit 1 Stratton Park Dunton Lane Biggleswade SG18 8QS England to 9C Priory Business Park Bedford MK44 3WH on 2023-02-14 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-11 with updates |
16/02/2216 February 2022 | Micro company accounts made up to 2021-10-31 |
05/01/225 January 2022 | Confirmation statement made on 2021-11-30 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
08/02/218 February 2021 | 31/10/20 UNAUDITED ABRIDGED |
28/01/2128 January 2021 | CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
18/03/2018 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/05/1929 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
22/04/1922 April 2019 | DIRECTOR APPOINTED MR IAN GREGORY |
03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
27/06/1827 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
30/01/1830 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE DRISCOLL / 19/01/2018 |
26/01/1826 January 2018 | APPOINTMENT TERMINATED, DIRECTOR IAN GREGORY |
12/01/1812 January 2018 | REGISTERED OFFICE CHANGED ON 12/01/2018 FROM 20 MEADFOOT PLACE BEDFORD MK41 7GH ENGLAND |
08/01/188 January 2018 | REGISTERED OFFICE CHANGED ON 08/01/2018 FROM 8 DAIRY COURT ALTON HAMPSHIRE GU34 2FB |
05/12/175 December 2017 | CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
11/01/1711 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
06/12/166 December 2016 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/06/1621 June 2016 | DIRECTOR APPOINTED MR IAN GREGORY |
08/06/168 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
04/12/154 December 2015 | Annual return made up to 30 November 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
14/10/1514 October 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
15/10/1415 October 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
15/09/1415 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE GREGORY / 30/10/2012 |
16/07/1416 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
27/11/1327 November 2013 | REGISTERED OFFICE CHANGED ON 27/11/2013 FROM BUILDING 15 GATEWAY 1000 ARLINGTON BUSINESS PARK STEVENAGE HERTFORDSHIRE SG1 2FP ENGLAND |
27/11/1327 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE GREGORY / 09/09/2013 |
27/11/1327 November 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
27/11/1327 November 2013 | REGISTERED OFFICE CHANGED ON 27/11/2013 FROM 8 DAIRY COURT ALTON HAMPSHIRE GU34 2FB ENGLAND |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
13/02/1313 February 2013 | DISS40 (DISS40(SOAD)) |
12/02/1312 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE DRISCOLL / 01/09/2012 |
12/02/1312 February 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
12/02/1312 February 2013 | Annual return made up to 11 October 2012 with full list of shareholders |
12/02/1312 February 2013 | REGISTERED OFFICE CHANGED ON 12/02/2013 FROM C/O SPECTRUM EFFICIENT ENERGY 2 BURY ROAD HATFIELD HERTFORDSHIRE AL10 8BJ UNITED KINGDOM |
05/02/135 February 2013 | FIRST GAZETTE |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
10/11/1110 November 2011 | COMPANY NAME CHANGED SPECTRUM EFFICIENT ENERGY LTD LTD CERTIFICATE ISSUED ON 10/11/11 |
11/10/1111 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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