SPECTRUM ENVIRONMENTAL SOLUTIONS LIMITED

Company Documents

DateDescription
15/06/2115 June 2021 Return of final meeting in a creditors' voluntary winding up

View Document

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

08/02/208 February 2020 DISS40 (DISS40(SOAD))

View Document

06/02/206 February 2020 CESSATION OF ROSALYNN NATALIE BUDGEN AS A PSC

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

07/09/197 September 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

20/11/1820 November 2018 DISS40 (DISS40(SOAD))

View Document

17/11/1817 November 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

30/10/1830 October 2018 FIRST GAZETTE

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, SECRETARY ROSALYNN BUDGEN

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM THE WHITE HOUSE 2 MEADROW GODALMING SURREY GU7 3HN

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN NICHOLAS BUDGEN / 27/02/2018

View Document

27/02/1827 February 2018 SECRETARY'S CHANGE OF PARTICULARS / ROSALYNN NATALIE BUDGEN / 27/02/2018

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / IAN NICHOLAS BUDGEN / 12/04/2016

View Document

18/09/1518 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/09/1416 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/10/132 October 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/09/1217 September 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

14/08/1214 August 2012 SECRETARY'S CHANGE OF PARTICULARS / ROSALYNN NATALIE BUDGEN / 14/08/2011

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN NICHOLAS BUDGEN / 14/08/2011

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/09/1120 September 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/09/1015 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

14/12/0714 December 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/072 November 2007 REGISTERED OFFICE CHANGED ON 02/11/07 FROM: PRIDIE BREWSTER ANSTEY PARK HOUSE ANSTEY ROAD ALTON HAMPSHIRE GU34 2RL

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

14/10/0414 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

14/10/0414 October 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 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