SPECTRUM OPTICAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 Confirmation statement made on 2025-07-06 with no updates

View Document

29/05/2529 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

02/08/242 August 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

30/05/2430 May 2024 Micro company accounts made up to 2023-08-31

View Document

21/02/2421 February 2024 Satisfaction of charge 1 in full

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

20/07/2320 July 2023 Secretary's details changed for Audrey Mccann on 2020-10-01

View Document

20/07/2320 July 2023 Director's details changed for Trevor Kelter on 2020-10-01

View Document

20/07/2320 July 2023 Director's details changed for Trevor Kelter on 2020-10-01

View Document

20/07/2320 July 2023 Director's details changed for Trevor Kelter on 2020-10-01

View Document

20/07/2320 July 2023 Secretary's details changed for Audrey Mccann on 2020-10-01

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

22/09/2122 September 2021 Compulsory strike-off action has been discontinued

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

01/10/201 October 2020 DIRECTOR APPOINTED AUDREY MCCANN

View Document

01/10/201 October 2020 REGISTERED OFFICE CHANGED ON 01/10/2020 FROM UNIT 16, EVANS EASYSPACE GLASGOW BUSINESS PARK SPRINGHILL PARKWAY GLASGOW G69 6GA

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

05/05/175 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/03/1616 March 2016 COMPANY NAME CHANGED SPECTRUM OPTICAL LTD LTD CERTIFICATE ISSUED ON 16/03/16

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/07/1521 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

04/06/154 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR KELTER / 01/06/2015

View Document

04/06/154 June 2015 COMPANY NAME CHANGED SPECTRUM OPTICAL SECURITIES LIMITED CERTIFICATE ISSUED ON 04/06/15

View Document

04/06/154 June 2015 SECRETARY'S CHANGE OF PARTICULARS / AUDREY MCCANN / 01/06/2015

View Document

04/06/154 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET HILTON KELTER / 01/06/2015

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/07/1411 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

10/07/1310 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR VICTOR SHARMA

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

10/07/1210 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/07/1119 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/07/1012 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR KUMAR SHARMA / 09/07/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR KELTER / 09/07/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET HILTON KELTER / 09/07/2010

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/07/099 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR KELTER / 08/07/2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 SECRETARY'S CHANGE OF PARTICULARS / AUDREY MCCANN / 08/07/2009

View Document

09/07/099 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET KELTER / 08/07/2009

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

06/02/096 February 2009 FIRST GAZETTE

View Document

31/01/0931 January 2009 DISS40 (DISS40(SOAD))

View Document

30/01/0930 January 2009 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

22/10/0722 October 2007 RETURN MADE UP TO 11/07/07; NO CHANGE OF MEMBERS

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 NEW SECRETARY APPOINTED

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

02/07/042 July 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

04/08/994 August 1999 RETURN MADE UP TO 11/07/99; NO CHANGE OF MEMBERS

View Document

15/03/9915 March 1999 PARTIC OF MORT/CHARGE *****

View Document

20/10/9820 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

17/08/9817 August 1998 RETURN MADE UP TO 11/07/98; NO CHANGE OF MEMBERS

View Document

27/10/9727 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

04/08/974 August 1997 RETURN MADE UP TO 11/07/97; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

15/07/9615 July 1996 RETURN MADE UP TO 11/07/96; FULL LIST OF MEMBERS

View Document

22/09/9522 September 1995 NEW DIRECTOR APPOINTED

View Document

22/09/9522 September 1995 NEW DIRECTOR APPOINTED

View Document

22/09/9522 September 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/9519 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

19/09/9519 September 1995 DIRECTOR RESIGNED

View Document

19/09/9519 September 1995 SECRETARY RESIGNED

View Document

19/09/9519 September 1995 REGISTERED OFFICE CHANGED ON 19/09/95 FROM: C/O ASHCROFT CAMERON (SCOTLAND) 42 MORAY PLACE EDINBURGH EH3 6BT

View Document

19/09/9519 September 1995 ALTER MEM AND ARTS 17/08/95

View Document

16/08/9516 August 1995 COMPANY NAME CHANGED ADSAFE LIMITED CERTIFICATE ISSUED ON 17/08/95

View Document

11/07/9511 July 1995 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