SPECTRUM NETWORKS SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Confirmation statement made on 2025-01-27 with no updates |
22/12/2422 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/01/2427 January 2024 | Confirmation statement made on 2024-01-27 with no updates |
29/12/2329 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-27 with no updates |
23/12/2223 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/02/229 February 2022 | Confirmation statement made on 2022-01-27 with no updates |
28/01/2228 January 2022 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES |
28/09/1728 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/01/1628 January 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/02/1516 February 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
05/12/145 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/01/1427 January 2014 | Annual return made up to 27 January 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/02/1328 February 2013 | Annual return made up to 27 January 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/01/1230 January 2012 | Annual return made up to 27 January 2012 with full list of shareholders |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/01/1131 January 2011 | Annual return made up to 27 January 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VIJAY CHOKSI / 01/03/2010 |
01/03/101 March 2010 | Annual return made up to 27 January 2010 with full list of shareholders |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
30/04/0930 April 2009 | 31/03/08 TOTAL EXEMPTION FULL |
26/03/0926 March 2009 | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS |
19/02/0819 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
19/02/0819 February 2008 | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS |
19/02/0819 February 2008 | SECRETARY'S PARTICULARS CHANGED |
24/01/0824 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
16/10/0716 October 2007 | £ SR 23075@1 01/04/03 |
22/08/0722 August 2007 | REGISTERED OFFICE CHANGED ON 22/08/07 FROM: 15 WINDERMERE CLOSE FLITWICK BEDFORD BEDFORDSHIRE MK45 1NQ |
30/04/0730 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
29/03/0729 March 2007 | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS |
15/11/0615 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
16/05/0616 May 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
03/02/063 February 2006 | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS |
18/06/0518 June 2005 | RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS |
22/11/0422 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
05/03/045 March 2004 | RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS |
27/01/0427 January 2004 | DELIVERY EXT'D 3 MTH 31/03/03 |
04/10/034 October 2003 | NC INC ALREADY ADJUSTED 31/07/03 |
04/10/034 October 2003 | £ NC 1000/100000 31/07 |
03/10/033 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
03/10/033 October 2003 | DIRECTOR RESIGNED |
02/05/032 May 2003 | RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS |
25/03/0325 March 2003 | PARTICULARS OF MORTGAGE/CHARGE |
03/05/023 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
15/03/0215 March 2002 | RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS |
21/11/0121 November 2001 | PARTICULARS OF MORTGAGE/CHARGE |
05/04/015 April 2001 | RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS |
05/04/015 April 2001 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01 |
09/03/019 March 2001 | NEW DIRECTOR APPOINTED |
22/02/0122 February 2001 | NEW DIRECTOR APPOINTED |
22/02/0122 February 2001 | NEW DIRECTOR APPOINTED |
04/02/004 February 2000 | SECRETARY RESIGNED |
04/02/004 February 2000 | DIRECTOR RESIGNED |
04/02/004 February 2000 | NEW SECRETARY APPOINTED |
04/02/004 February 2000 | NEW DIRECTOR APPOINTED |
04/02/004 February 2000 | REGISTERED OFFICE CHANGED ON 04/02/00 FROM: 15 WINDERMERE CLOSE FLITWICK BEDFORD BEDFORDSHIRE MK45 1NQ |
27/01/0027 January 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SPECTRUM NETWORKS SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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