SPECTRUM HC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Micro company accounts made up to 2023-11-30

View Document

25/01/2525 January 2025 Compulsory strike-off action has been discontinued

View Document

25/01/2525 January 2025 Compulsory strike-off action has been discontinued

View Document

23/01/2523 January 2025 Confirmation statement made on 2024-09-22 with updates

View Document

16/11/2416 November 2024 Compulsory strike-off action has been suspended

View Document

16/11/2416 November 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 Total exemption full accounts made up to 2022-11-30

View Document

31/01/2431 January 2024 Registered office address changed from Ground Floor Suite Swan House 9 Queens Road Brentwood Essex CM14 4HE England to 8 M J Bushell Accountants High Street Brentwood Essex CM14 4AB on 2024-01-31

View Document

22/01/2422 January 2024 Termination of appointment of Nicholas Jonathan Owen as a director on 2024-01-22

View Document

17/01/2417 January 2024 Compulsory strike-off action has been discontinued

View Document

17/01/2417 January 2024 Compulsory strike-off action has been discontinued

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-09-22 with no updates

View Document

11/12/2311 December 2023 Appointment of Mr Nicholas Jonathan Owen as a director on 2023-12-01

View Document

08/12/238 December 2023 Cessation of Jeremy Lees as a person with significant control on 2022-11-28

View Document

08/12/238 December 2023 Notification of Proptrust Ltd. as a person with significant control on 2022-11-28

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/11/2329 November 2023 Current accounting period shortened from 2022-11-29 to 2022-11-28

View Document

30/08/2330 August 2023 Previous accounting period shortened from 2022-11-30 to 2022-11-29

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

07/10/227 October 2022 Director's details changed for Jeremy Lees on 2022-08-09

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

07/10/227 October 2022 Change of details for Mr Jeremy Lees as a person with significant control on 2022-08-09

View Document

26/04/2226 April 2022 Registration of charge 070634470003, created on 2022-04-14

View Document

24/01/2224 January 2022 Registration of charge 070634470002, created on 2022-01-21

View Document

11/12/2111 December 2021 Registration of charge 070634470001, created on 2021-12-10

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

05/11/215 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES

View Document

24/08/2024 August 2020 DIRECTOR APPOINTED MR BENJAMIN SEAN LEES

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

23/09/1923 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

30/08/1830 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

01/11/171 November 2017 DISS40 (DISS40(SOAD))

View Document

31/10/1731 October 2017 FIRST GAZETTE

View Document

25/10/1725 October 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/11/1526 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

25/02/1525 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/02/1525 February 2015 COMPANY NAME CHANGED HEALTH SPECTRUM CLINIC LIMITED CERTIFICATE ISSUED ON 25/02/15

View Document

12/02/1512 February 2015 CHANGE OF NAME 29/09/2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

13/11/1413 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

16/01/1416 January 2014 Annual return made up to 2 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

21/08/1321 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

13/11/1213 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

10/08/1210 August 2012 01/02/11 STATEMENT OF CAPITAL GBP 1000

View Document

31/05/1231 May 2012 REGISTERED OFFICE CHANGED ON 31/05/2012 FROM 3RD FLOOR 7-9 SWALLOW STREET LONDON W1B 4DE

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR JASON FITZPATRICK

View Document

20/01/1220 January 2012 Annual return made up to 2 November 2011 with full list of shareholders

View Document

26/07/1126 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

17/02/1117 February 2011 01/02/11 STATEMENT OF CAPITAL GBP 1000

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED JEREMY LEES

View Document

26/11/1026 November 2010 COMPANY NAME CHANGED ALPHAXCUTION LIMITED CERTIFICATE ISSUED ON 26/11/10

View Document

26/11/1026 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/11/1011 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

24/05/1024 May 2010 COMPANY NAME CHANGED BOS ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 24/05/10

View Document

24/05/1024 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM OLD FORGE OLD FORGE LANE HORNEY COMMON UCKFIELD EAST SUSSEX TN22 3EL

View Document

17/05/1017 May 2010 COMPANY NAME CHANGED ALPHAXCUTION LIMITED CERTIFICATE ISSUED ON 17/05/10

View Document

17/05/1017 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, SECRETARY T&H SECRETARIAL SERVICES LIMITED

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED JASON ROBERT FITZPATRICK

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM SCEPTRE COURT 40 TOWER HILL LONDON EC3N 4DX

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR T&H DIRECTORS LIMITED

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PATTINSON

View Document

10/12/0910 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/12/0910 December 2009 COMPANY NAME CHANGED STILLNESS 983 LIMITED CERTIFICATE ISSUED ON 10/12/09

View Document

02/11/092 November 2009 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