SPECTRUM HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/08/2430 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

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

View Accounts

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

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

View Accounts

23/09/2223 September 2022 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

07/08/217 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Statement of company's objects

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Memorandum and Articles of Association

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MR PHILIP JOHN LEIGH

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR BARBARA PLUCNAR JENSEN

View Document

16/08/1816 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MR KENNETH IAN MACKINTOSH

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID GRUMMITT

View Document

21/07/1721 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MR DAVID JOHN GRUMMITT

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR BEN WALLAGE

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP ELSE

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MR STEPHEN GRAHAM MITCHELL

View Document

06/12/166 December 2016 REGISTERED OFFICE CHANGED ON 06/12/2016 FROM ISS HOUSE GENESIS BUSINESS PARK ALBERT DRIVE WOKING SURREY GU21 5RW

View Document

16/10/1616 October 2016 APPOINTMENT TERMINATED, DIRECTOR JORN VESTERGAARD

View Document

16/10/1616 October 2016 DIRECTOR APPOINTED MS BARBARA PLUCNAR JENSEN

View Document

11/10/1611 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

09/08/169 August 2016 DIRECTOR APPOINTED MR MATTHEW EDWARD STANLEY BRABIN

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD SYKES

View Document

13/06/1613 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BRABIN

View Document

04/11/154 November 2015 AUDITOR'S RESIGNATION

View Document

02/09/152 September 2015 AUDITOR'S RESIGNATION

View Document

13/07/1513 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN SYKES / 08/07/2013

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MR JORN VESTERGAARD

View Document

27/05/1527 May 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

10/09/1410 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/05/1427 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

24/07/1324 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/06/1319 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/06/1213 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED MR RICHARD IAN SYKES

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR HENRIK ANDERSEN

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED MR BEN WALLAGE

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ROCHE

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROCHE

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/06/1116 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

15/10/1015 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/06/108 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT OPENSHAW

View Document

16/09/0916 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/06/0916 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED MATTHEW EDWARD STANLEY BRABIN

View Document

21/07/0821 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/06/0813 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0714 May 2007 REGISTERED OFFICE CHANGED ON 14/05/07 FROM: WELLS HOUSE 65 BOUNDARY ROAD WOKING SURREY GU21 5BS

View Document

26/07/0626 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/05/0623 May 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 DIRECTOR RESIGNED

View Document

21/07/0521 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/07/056 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/056 July 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/01/0526 January 2005 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

24/09/0424 September 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

08/03/048 March 2004 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 NEW SECRETARY APPOINTED

View Document

08/03/048 March 2004 SECRETARY RESIGNED

View Document

24/12/0324 December 2003 DIRECTOR RESIGNED

View Document

24/12/0324 December 2003 DIRECTOR RESIGNED

View Document

24/12/0324 December 2003 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 S366A DISP HOLDING AGM 29/08/03

View Document

04/11/034 November 2003 S366A DISP HOLDING AGM 29/08/03

View Document

20/02/0320 February 2003 AUDITOR'S RESIGNATION

View Document

13/02/0313 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

12/02/0312 February 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/02/0312 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/02/038 February 2003 REGISTERED OFFICE CHANGED ON 08/02/03 FROM: SPECTRUM HOUSE LOWER OAKHAM WAY OAKHAM BUSINESS PARK MANSFIELD NOTTINGHAMSHIRE NG18 5BY

View Document

08/02/038 February 2003 NEW DIRECTOR APPOINTED

View Document

06/02/036 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

11/10/0211 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

25/07/0225 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/0223 July 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/06/0115 June 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 12B SHARES-1P CREDITED 12/04/01

View Document

25/05/0125 May 2001 NC INC ALREADY ADJUSTED 09/10/00

View Document

25/05/0125 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/05/0125 May 2001 SHARE OWNERSHIP PLAN 09/10/00

View Document

25/05/0125 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/05/0125 May 2001 £ NC 100000/102000 09/10

View Document

15/05/0115 May 2001 REGISTERED OFFICE CHANGED ON 15/05/01 FROM: C/O ROCHE AND CO PO BOX 25 KINGSWINFORD WEST MIDLANDS DY6 7LW

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/09/0015 September 2000 SECRETARY RESIGNED

View Document

15/09/0015 September 2000 NEW SECRETARY APPOINTED

View Document

09/06/009 June 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 NEW DIRECTOR APPOINTED

View Document

25/10/9925 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/06/9911 June 1999 RETURN MADE UP TO 08/06/99; NO CHANGE OF MEMBERS

View Document

23/10/9823 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/06/9816 June 1998 RETURN MADE UP TO 08/06/98; NO CHANGE OF MEMBERS

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/06/9724 June 1997 RETURN MADE UP TO 12/06/97; FULL LIST OF MEMBERS

View Document

06/12/966 December 1996 COMPANY NAME CHANGED NEEJAM 80 LIMITED CERTIFICATE ISSUED ON 09/12/96

View Document

04/12/964 December 1996 NEW DIRECTOR APPOINTED

View Document

04/12/964 December 1996 NEW DIRECTOR APPOINTED

View Document

04/12/964 December 1996 NEW SECRETARY APPOINTED

View Document

04/12/964 December 1996 SECRETARY RESIGNED

View Document

23/10/9623 October 1996 ACC. REF. DATE EXTENDED FROM 31/10/96 TO 31/12/96

View Document

03/08/963 August 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

27/06/9627 June 1996 RETURN MADE UP TO 18/06/96; NO CHANGE OF MEMBERS

View Document

27/07/9527 July 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

27/06/9527 June 1995 RETURN MADE UP TO 22/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/09/941 September 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

06/07/946 July 1994 RETURN MADE UP TO 22/06/94; FULL LIST OF MEMBERS

View Document

26/08/9326 August 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

15/07/9315 July 1993 RETURN MADE UP TO 22/06/93; NO CHANGE OF MEMBERS

View Document

20/07/9220 July 1992 RETURN MADE UP TO 22/06/92; FULL LIST OF MEMBERS

View Document

02/07/922 July 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

03/04/923 April 1992 REGISTERED OFFICE CHANGED ON 03/04/92 FROM: C/O NEEDHAM & JAMES WINDSOR HOUSE TEMPLE ROW BIRMINGHAM B2 5LF

View Document

03/04/923 April 1992 NEW DIRECTOR APPOINTED

View Document

03/04/923 April 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/03/92

View Document

03/04/923 April 1992 NC INC ALREADY ADJUSTED 31/03/92

View Document

04/07/914 July 1991 RETURN MADE UP TO 22/06/91; FULL LIST OF MEMBERS

View Document

20/12/9020 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/907 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/12/907 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/12/903 December 1990 ALTER MEM AND ARTS 28/11/90

View Document

03/12/903 December 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/12/903 December 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

22/06/9022 June 1990 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