SPECTRUM INFRASTRUCTURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 NewChange of details for Mrs Jenna Graham as a person with significant control on 2025-06-24

View Document

13/06/2513 June 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/03/2517 March 2025 Confirmation statement made on 2025-03-13 with updates

View Document

12/06/2412 June 2024 Cessation of Liam Stuart Graham as a person with significant control on 2024-05-16

View Document

12/06/2412 June 2024 Notification of Jenna Graham as a person with significant control on 2024-05-16

View Document

09/05/249 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

20/02/2420 February 2024 Change of share class name or designation

View Document

05/02/245 February 2024 Termination of appointment of Liam Stuart Graham as a director on 2023-12-31

View Document

10/07/2310 July 2023 Change of details for Mr Michael Joe Blake as a person with significant control on 2023-07-07

View Document

10/07/2310 July 2023 Change of details for Mr Liam Stuart Graham as a person with significant control on 2023-07-07

View Document

07/07/237 July 2023 Director's details changed for Mr Liam Stuart Graham on 2023-07-07

View Document

07/07/237 July 2023 Director's details changed for Mr Michael Joe Blake on 2023-07-07

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

13/10/2213 October 2022 Registered office address changed from 24 Picton House Hussar Court Waterlooville PO7 7SQ England to Unit 17, the Parkwood Centre Aston Road Waterlooville Hampshire PO7 7HT on 2022-10-13

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/07/2120 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/07/203 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MARK GLYDE / 26/03/2020

View Document

26/03/2026 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOE BLAKE / 26/03/2020

View Document

26/03/2026 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM STUART GRAHAM / 26/03/2020

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

26/03/2026 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY FREDERICK WOODFINE / 26/03/2020

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM 12 FRATTON ROAD PORTSMOUTH HAMPSHIRE PO1 5BX ENGLAND

View Document

11/09/1911 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

13/03/1913 March 2019 CESSATION OF LIAM STUART GRAHAM AS A PSC

View Document

13/03/1913 March 2019 CESSATION OF MICHAEL JOE BLAKE AS A PSC

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR TOBY FREDERICK WOODFINE

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR ADAM MARK GLYDE

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID STEPHENS

View Document

13/03/1913 March 2019 NOTIFICATION OF PSC STATEMENT ON 01/03/2019

View Document

05/02/195 February 2019 CURREXT FROM 30/09/2018 TO 31/03/2019

View Document

19/10/1819 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM STUART GRAHAM

View Document

19/10/1819 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOE BLAKE

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

23/05/1823 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 REGISTERED OFFICE CHANGED ON 20/10/2017 FROM AERIAL TELEPHONES 10-12 RODNEY ROAD SOUTHSEA PO4 8SY ENGLAND

View Document

20/10/1720 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEPHENS / 01/10/2017

View Document

20/10/1720 October 2017 DIRECTOR APPOINTED MR MICHAEL JOE BLAKE

View Document

20/10/1720 October 2017 DIRECTOR APPOINTED MR LIAM STUART GRAHAM

View Document

16/10/1716 October 2017 COMPANY NAME CHANGED SPECTRUM INFRASTUCTURE LIMITED CERTIFICATE ISSUED ON 16/10/17

View Document

06/10/176 October 2017 CESSATION OF AERIAL TELEPHONES GROUP LTD AS A PSC

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR AERIAL TELEPHONES GROUP LTD

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/09/1626 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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