SPECTRUM EFFICIENT ENERGY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

06/01/256 January 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/06/2415 June 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

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

View Document

26/01/2426 January 2024 Director's details changed for Mrs Louise Driscoll on 2024-01-16

View Document

26/01/2426 January 2024 Director's details changed for Mr Ian Gregory on 2024-01-16

View Document

03/01/243 January 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

15/02/2315 February 2023 Micro company accounts made up to 2022-10-31

View Document

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

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with updates

View Document

16/02/2216 February 2022 Micro company accounts made up to 2021-10-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-11-30 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

08/02/218 February 2021 31/10/20 UNAUDITED ABRIDGED

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/03/2018 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

22/04/1922 April 2019 DIRECTOR APPOINTED MR IAN GREGORY

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/06/1827 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE DRISCOLL / 19/01/2018

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR IAN GREGORY

View Document

12/01/1812 January 2018 REGISTERED OFFICE CHANGED ON 12/01/2018 FROM 20 MEADFOOT PLACE BEDFORD MK41 7GH ENGLAND

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM 8 DAIRY COURT ALTON HAMPSHIRE GU34 2FB

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/06/1621 June 2016 DIRECTOR APPOINTED MR IAN GREGORY

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/12/154 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/10/1514 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/10/1415 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

15/09/1415 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE GREGORY / 30/10/2012

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

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

View Document

27/11/1327 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE GREGORY / 09/09/2013

View Document

27/11/1327 November 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM 8 DAIRY COURT ALTON HAMPSHIRE GU34 2FB ENGLAND

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

13/02/1313 February 2013 DISS40 (DISS40(SOAD))

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE DRISCOLL / 01/09/2012

View Document

12/02/1312 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

12/02/1312 February 2013 Annual return made up to 11 October 2012 with full list of shareholders

View Document

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

View Document

05/02/135 February 2013 FIRST GAZETTE

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

10/11/1110 November 2011 COMPANY NAME CHANGED SPECTRUM EFFICIENT ENERGY LTD LTD CERTIFICATE ISSUED ON 10/11/11

View Document

11/10/1111 October 2011 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