SPECTRUM GEOSURVEY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-12-15 with updates

View Document

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

View Document

01/07/241 July 2024 Appointment of Mr David John Hubble as a director on 2024-06-20

View Document

01/07/241 July 2024 Appointment of Mr Robert Arnold as a director on 2024-06-20

View Document

01/07/241 July 2024 Appointment of Mr Robert Alan Penrose as a director on 2024-06-20

View Document

17/05/2417 May 2024 Second filing of a statement of capital following an allotment of shares on 2024-04-02

View Document

18/04/2418 April 2024 Statement of capital following an allotment of shares on 2024-04-02

View Document

18/04/2418 April 2024 Resolutions

View Document

18/04/2418 April 2024 Resolutions

View Document

11/04/2411 April 2024 Sub-division of shares on 2024-04-02

View Document

11/04/2411 April 2024 Resolutions

View Document

11/04/2411 April 2024 Resolutions

View Document

11/04/2411 April 2024 Change of share class name or designation

View Document

11/04/2411 April 2024 Particulars of variation of rights attached to shares

View Document

11/04/2411 April 2024 Change of share class name or designation

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Memorandum and Articles of Association

View Document

08/04/248 April 2024 Statement of capital following an allotment of shares on 2024-04-02

View Document

08/04/248 April 2024 Resolutions

View Document

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

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

26/09/2326 September 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

16/12/2216 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

16/12/2216 December 2022 Director's details changed for Jd Offshore Aps on 2022-12-07

View Document

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

02/03/222 March 2022 Change of details for Spectrum Offshore Ltd 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 United Kingdom to Stirley House Ampress Lane Lymington Hampshire SO41 8LW on 2022-02-28

View Document

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

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with no 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

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES

View Document

27/09/1927 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

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, 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

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

13/04/1713 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

27/11/1627 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

25/11/1625 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JESS BENJAMIN HANHAM / 10/11/2016

View Document

24/08/1624 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087871060001

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM UNIT 5, BECK FARM ST LEONARDS ROAD EAST END LYMINGTON HAMPSHIRE SO41 5SR

View Document

23/11/1523 November 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/12/1412 December 2014 COMPANY NAME CHANGED DAN SURVEY LIMITED CERTIFICATE ISSUED ON 12/12/14

View Document

09/12/149 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/12/149 December 2014 PREVSHO FROM 30/11/2014 TO 31/12/2013

View Document

28/11/1428 November 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

28/11/1428 November 2014 REGISTERED OFFICE CHANGED ON 28/11/2014 FROM 23 NORTH STREET PENNINGTON LYMINGTON HAMPSHIRE SO41 9FY

View Document

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

View Accounts

22/11/1322 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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