SPECTRUM HYGIENE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2421 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

09/07/249 July 2024 Appointment of Mr Dale David Stokes as a director on 2024-06-30

View Document

08/07/248 July 2024 Termination of appointment of Andrew James Tedbury as a director on 2024-06-30

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

04/10/224 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

17/01/2217 January 2022 Appointment of Mr John Richard Spencer Burton as a director on 2022-01-01

View Document

17/01/2217 January 2022 Termination of appointment of Adam David Wright as a director on 2022-01-01

View Document

14/01/2214 January 2022 Termination of appointment of George David Nicholas Tarratt as a director on 2022-01-01

View Document

14/01/2214 January 2022 Appointment of Mr Laurence Walter Hill as a director on 2022-01-01

View Document

06/01/226 January 2022 Full accounts made up to 2020-12-31

View Document

07/07/217 July 2021 Previous accounting period shortened from 2021-04-30 to 2020-12-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

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

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

02/01/202 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

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

View Accounts

09/01/199 January 2019 PSC'S CHANGE OF PARTICULARS / MR DAMIAN LEE POTTER / 09/01/2019

View Document

09/01/199 January 2019 SECRETARY'S CHANGE OF PARTICULARS / KELLY JANE POTTER / 09/01/2019

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM 24 F EARL ROAD, RACKHEATH IND EST, NORWICH NORFOLK NR13 6NT

View Document

09/01/199 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN LEE POTTER / 09/01/2019

View Document

09/01/199 January 2019 PSC'S CHANGE OF PARTICULARS / MRS KELLY POTTER / 09/01/2019

View Document

09/01/199 January 2019 CHANGE PERSON AS DIRECTOR

View Document

02/11/182 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 047375300002

View Document

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

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

26/07/1726 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

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

View Accounts

19/07/1619 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/05/1619 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

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

View Accounts

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL MORLEY

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/05/1512 May 2015 CHANGE PERSON AS DIRECTOR

View Document

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN LEE POTTER / 07/05/2015

View Document

12/05/1512 May 2015 SECRETARY'S CHANGE OF PARTICULARS / KELLY JANE POTTER / 07/05/2015

View Document

07/05/157 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

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

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/06/142 June 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN LEE POTTER / 17/04/2014

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN LEE POTTER / 04/05/2014

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/12/1317 December 2013 VARYING SHARE RIGHTS AND NAMES

View Document

25/04/1325 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

25/04/1325 April 2013 SECRETARY'S CHANGE OF PARTICULARS / KELLY JANE POTTER / 01/04/2013

View Document

31/01/1331 January 2013 CURREXT FROM 31/01/2013 TO 30/04/2013

View Document

16/01/1316 January 2013 CURRSHO FROM 30/04/2013 TO 31/01/2013

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/05/123 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/04/1130 April 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN LEE POTTER / 10/04/2010

View Document

21/04/1021 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHARLES MORLEY / 01/03/2010

View Document

20/03/1020 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MORLEY / 16/04/2008

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

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

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/08/069 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/068 August 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 REGISTERED OFFICE CHANGED ON 08/08/06 FROM: 21 LUSCOMBE WAY RACKHEATH NORWICH NORFOLK NR13 6SS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

01/12/051 December 2005 REGISTERED OFFICE CHANGED ON 01/12/05 FROM: 4 THURLING LOKE, HEARTSEASE NORWICH NORFOLK NR7 9QQ

View Document

15/06/0515 June 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

16/06/0416 June 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 NEW SECRETARY APPOINTED

View Document

30/04/0330 April 2003 DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 SECRETARY RESIGNED

View Document

16/04/0316 April 2003 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