SPECTRUM GLASS SOLUTIONS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/10/2516 October 2025 NewConfirmation statement made on 2025-10-06 with no updates

View Document

03/03/253 March 2025 Registration of charge 039817170014, created on 2025-02-28

View Document

03/03/253 March 2025 Registration of charge 039817170013, created on 2025-02-28

View Document

03/03/253 March 2025 Satisfaction of charge 039817170010 in full

View Document

03/03/253 March 2025 Satisfaction of charge 039817170009 in full

View Document

13/01/2513 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/02/2427 February 2024 Registration of charge 039817170012, created on 2024-02-22

View Document

21/01/2421 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-06 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/02/228 February 2022 Satisfaction of charge 039817170008 in full

View Document

01/02/221 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

25/01/2225 January 2022 Cessation of Sian Beetlestone as a person with significant control on 2022-01-24

View Document

25/01/2225 January 2022 Notification of Sian Eley as a person with significant control on 2022-01-24

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

05/05/205 May 2020 DIRECTOR APPOINTED MR RICHARD PAUL ELEY

View Document

05/05/205 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL ELEY / 06/04/2020

View Document

10/04/2010 April 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD ELEY

View Document

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SIAN BEETLESTONE / 14/02/2012

View Document

28/11/1928 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039817170007

View Document

08/10/198 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 039817170009

View Document

08/10/198 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 039817170010

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM 112 WALTER ROAD SWANSEA SA1 5QQ WALES

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/04/1810 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 039817170008

View Document

17/11/1717 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039817170007

View Document

22/08/1722 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/11/164 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/05/169 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM 32 ELGIN STREET MANSELTON SWANSEA SA5 8QF

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIAN BEETLESTONE / 01/03/2016

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED MR RICHARD PAUL ELEY

View Document

10/02/1610 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039817170006

View Document

10/02/1610 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039817170005

View Document

03/02/163 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039817170002

View Document

03/02/163 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039817170001

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/11/154 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039817170004

View Document

04/11/154 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039817170003

View Document

20/05/1520 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/05/148 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/05/1328 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

10/05/1310 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 039817170002

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/04/1326 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 039817170001

View Document

21/03/1321 March 2013 REGISTERED OFFICE CHANGED ON 21/03/2013 FROM 301 NEATH ROAD PLASMARL SWANSEA SA6 8JU WALES

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM 72 PENTYLA BAGLAN ROAD PORT TALBOT SA12 8AD

View Document

01/05/121 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/06/117 June 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIAN BEETLESTONE / 01/10/2009

View Document

08/06/108 June 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/06/086 June 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 SECRETARY RESIGNED

View Document

09/10/079 October 2007 REGISTERED OFFICE CHANGED ON 09/10/07 FROM: C/O HARRIS BASSETT 5 LLYS FELIN NEWYDD PHOENIX WAY ENTERPRISE PARK SWANSEA WEST GLAMORGAN SA7 9FG

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 REGISTERED OFFICE CHANGED ON 18/11/03 FROM: HARRIS BASSETT & CO, RVB HOUSE ENTERPRISE PARK, LLANSAMLET SWANSEA WEST GLAMORGAN SA7 9FG

View Document

09/10/039 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

03/06/033 June 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

16/06/0216 June 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

08/05/018 May 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 COMPANY NAME CHANGED SPECTRUM GLASS (UK) LIMITED CERTIFICATE ISSUED ON 08/03/01

View Document

28/06/0028 June 2000 DIRECTOR RESIGNED

View Document

27/06/0027 June 2000 NEW SECRETARY APPOINTED

View Document

27/06/0027 June 2000 SECRETARY RESIGNED

View Document

16/06/0016 June 2000 REGISTERED OFFICE CHANGED ON 16/06/00 FROM: 124 BRONALLT ROAD HENDY, PONTARDDULAIS SWANSEA WEST GLAMORGAN SA4 1UD

View Document

27/04/0027 April 2000 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