SPECTRUM HOSE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

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

View Accounts

11/04/2411 April 2024 Appointment of Mr James Edward Rutter as a director on 2024-03-01

View Document

21/03/2421 March 2024 Termination of appointment of Neil Gordon Rutter as a director on 2024-01-19

View Document

30/01/2430 January 2024 Resolutions

View Document

30/01/2430 January 2024 Memorandum and Articles of Association

View Document

30/01/2430 January 2024 Resolutions

View Document

30/01/2430 January 2024 Resolutions

View Document

26/01/2426 January 2024 Change of share class name or designation

View Document

26/01/2426 January 2024 Notification of Pr & Jr Developments Limited as a person with significant control on 2024-01-19

View Document

26/01/2426 January 2024 Particulars of variation of rights attached to shares

View Document

25/01/2425 January 2024 Cessation of Paul Edward Rutter as a person with significant control on 2024-01-19

View Document

25/01/2425 January 2024 Cessation of Neil Gordon Rutter as a person with significant control on 2024-01-19

View Document

24/01/2424 January 2024 Registration of charge 016090520004, created on 2024-01-19

View Document

21/11/2321 November 2023 Notification of Paul Edward Rutter as a person with significant control on 2022-12-20

View Document

21/11/2321 November 2023 Cessation of Penelope Elizabeth Rutter as a person with significant control on 2022-12-20

View Document

21/11/2321 November 2023 Cessation of John Edward Rutter as a person with significant control on 2022-12-20

View Document

21/11/2321 November 2023 Notification of Neil Gordon Rutter as a person with significant control on 2022-12-20

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

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

View Accounts

06/01/236 January 2023 Termination of appointment of Penelope Elizabeth Rutter as a secretary on 2022-12-20

View Document

06/01/236 January 2023 Termination of appointment of John Edward Rutter as a director on 2022-12-20

View Document

06/01/236 January 2023 Termination of appointment of Penelope Elizabeth Rutter as a director on 2022-12-20

View Document

08/12/228 December 2022 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

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

View Accounts

09/02/219 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES

View Document

23/09/2023 September 2020 PSC'S CHANGE OF PARTICULARS / JOHN EDWARD RUTTER / 22/09/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

29/10/1929 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / JOHN EDWARD RUTTER / 29/09/2017

View Document

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / PENELOPE ELIZABETH RUTTER / 29/09/2017

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

19/06/1819 June 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

05/07/175 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

14/10/1514 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/10/1514 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/10/157 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / NEIL GORDON RUTTER / 02/12/2014

View Document

07/10/147 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE ELIZABETH RUTTER / 17/07/2014

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / NEIL GORDON RUTTER / 17/07/2014

View Document

21/07/1421 July 2014 SECRETARY'S CHANGE OF PARTICULARS / PENELOPE ELIZABETH RUTTER / 17/07/2014

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD RUTTER / 17/07/2014

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD RUTTER / 17/07/2014

View Document

18/11/1318 November 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

14/11/1314 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD RUTTER / 14/11/2013

View Document

14/11/1314 November 2013 REGISTERED OFFICE CHANGED ON 14/11/2013 FROM UNIT 5 DESBOROUGH INDUSTRIAL PARK DESBOROUGH PARK ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3BG

View Document

14/11/1314 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / NEIL GORDON RUTTER / 14/11/2013

View Document

14/11/1314 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD RUTTER / 14/11/2013

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/10/129 October 2012 ALTER ARTICLES 30/04/2012

View Document

04/10/124 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/10/115 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD RUTTER / 01/10/2010

View Document

01/10/101 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/10/0922 October 2009 ALTER ARTICLES

View Document

21/10/0921 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/11/081 November 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/11/075 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0724 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

24/10/0724 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

24/10/0724 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

08/11/068 November 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

28/10/0528 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

05/11/045 November 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

15/12/0315 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0320 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

25/11/0225 November 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

01/03/021 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/0227 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/014 December 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 REGISTERED OFFICE CHANGED ON 06/09/01 FROM: UNIT 5 TANNERY ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 7EQ

View Document

09/08/019 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

19/04/0119 April 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/04/01

View Document

13/10/0013 October 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS

View Document

26/08/9826 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/10/9715 October 1997 RETURN MADE UP TO 29/09/97; FULL LIST OF MEMBERS

View Document

01/09/971 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

26/11/9626 November 1996 RETURN MADE UP TO 29/09/96; FULL LIST OF MEMBERS

View Document

11/08/9611 August 1996 NEW DIRECTOR APPOINTED

View Document

15/03/9615 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

25/10/9525 October 1995 REGISTERED OFFICE CHANGED ON 25/10/95 FROM: 461 LONDON ROAD HIGH WYCOMBE BUCKS HP11 1EL

View Document

17/10/9517 October 1995 RETURN MADE UP TO 29/09/95; FULL LIST OF MEMBERS

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

20/02/9520 February 1995 NEW DIRECTOR APPOINTED

View Document

21/11/9421 November 1994 RETURN MADE UP TO 29/09/94; FULL LIST OF MEMBERS

View Document

23/05/9423 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

09/05/949 May 1994 RETURN MADE UP TO 29/09/93; FULL LIST OF MEMBERS

View Document

25/04/9425 April 1994 AUDITOR'S RESIGNATION

View Document

22/03/9422 March 1994 AUDITOR'S RESIGNATION

View Document

14/07/9314 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

21/10/9221 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

06/10/926 October 1992 RETURN MADE UP TO 29/09/92; NO CHANGE OF MEMBERS

View Document

25/06/9225 June 1992 LOCATION OF REGISTER OF MEMBERS

View Document

16/12/9116 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

16/12/9116 December 1991 RETURN MADE UP TO 29/09/91; FULL LIST OF MEMBERS

View Document

22/02/9122 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

08/11/908 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/11/892 November 1989 RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS

View Document

28/09/8928 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

15/06/8915 June 1989 REGISTERED OFFICE CHANGED ON 15/06/89 FROM: 31 OXFORD ROAD HIGH WYCOMBE BUCKS HP11 2EB

View Document

19/05/8919 May 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

19/05/8919 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

23/08/8823 August 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

29/01/8829 January 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

17/07/8717 July 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

14/05/8614 May 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

25/09/8525 September 1985 FULL ACCOUNTS MADE UP TO 31/12/83

View Document

21/01/8221 January 1982 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