SPECTRUM GEOPHYSICS LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

23/01/2523 January 2025 Cessation of Spectrum Offshore Limited as a person with significant control on 2024-04-02

View Document

23/01/2523 January 2025 Notification of Spectrum Geosurvey Limited as a person with significant control on 2024-04-02

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2024-06-30

View Document

24/09/2424 September 2024 Previous accounting period extended from 2023-12-31 to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

18/01/2318 January 2023 Director's details changed for Mr Robert Arnold on 2023-01-03

View Document

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

View Accounts

12/12/2212 December 2022 Director's details changed for Mr Adam John Cross on 2022-11-23

View Document

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

View Document

28/02/2228 February 2022 Change of details for Spectrum Offshore Limited as a person with significant control on 2022-02-16

View Document

28/02/2228 February 2022 Registered office address changed from 1 West Barn Efford Park Milford Road Lymington Hampshire SO41 0JD England to Stirley House Ampress Lane Lymington Hampshire SO41 8LW on 2022-02-28

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-09 with updates

View Document

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

View Accounts

01/10/211 October 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

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

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

View Accounts

04/09/184 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 11/12/17 STATEMENT OF CAPITAL GBP 20

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERY ARNOLD / 17/11/2017

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR ROBERY ARNOLD

View Document

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

View Accounts

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

06/12/166 December 2016 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