SPECTRUM PACKAGING SOLUTIONS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
10/09/2510 September 2025 New | Statement of affairs |
10/09/2510 September 2025 New | Appointment of a voluntary liquidator |
10/09/2510 September 2025 New | Resolutions |
10/09/2510 September 2025 New | Registered office address changed from Unit 3 Fulwood Road North Sutton-in-Ashfield Nottinghamshire NG17 2NB England to 21 Gander Lane Barlborough Chesterfield S43 4PZ on 2025-09-10 |
25/03/2525 March 2025 | Change of details for Maltby Forman Limited as a person with significant control on 2025-03-25 |
25/03/2525 March 2025 | Confirmation statement made on 2025-03-15 with updates |
10/03/2510 March 2025 | Total exemption full accounts made up to 2024-06-30 |
19/02/2519 February 2025 | Registration of charge 116335980002, created on 2025-02-14 |
21/11/2421 November 2024 | Cessation of Ashley James Hobson as a person with significant control on 2024-09-24 |
21/11/2421 November 2024 | Termination of appointment of James Howard as a director on 2024-09-24 |
21/11/2421 November 2024 | Termination of appointment of Ashley James Hobson as a director on 2024-09-24 |
21/11/2421 November 2024 | Cessation of Adam Grist as a person with significant control on 2024-09-24 |
21/11/2421 November 2024 | Termination of appointment of Adam Grist as a director on 2024-09-24 |
21/11/2421 November 2024 | Notification of Maltby Forman Limited as a person with significant control on 2024-09-24 |
21/11/2421 November 2024 | Appointment of Mr Richard Smith as a director on 2024-09-24 |
21/11/2421 November 2024 | Cessation of James Howard as a person with significant control on 2024-09-24 |
24/09/2424 September 2024 | Registration of charge 116335980001, created on 2024-09-23 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
19/04/2419 April 2024 | Director's details changed for Mr Ashley James Hobson on 2024-04-18 |
19/04/2419 April 2024 | Confirmation statement made on 2024-03-15 with updates |
19/04/2419 April 2024 | Change of details for Mr Ashley James Hobson as a person with significant control on 2024-04-18 |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-06-30 |
08/08/238 August 2023 | Change of details for Mr Ashley James Hobson as a person with significant control on 2023-08-07 |
08/08/238 August 2023 | Director's details changed for Mr Ashley James Hobson on 2023-08-07 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
18/04/2318 April 2023 | Resolutions |
18/04/2318 April 2023 | Resolutions |
18/04/2318 April 2023 | Resolutions |
18/04/2318 April 2023 | Resolutions |
18/04/2318 April 2023 | Memorandum and Articles of Association |
18/04/2318 April 2023 | Resolutions |
18/04/2318 April 2023 | Change of share class name or designation |
18/04/2318 April 2023 | Particulars of variation of rights attached to shares |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-15 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-06-30 |
21/02/2221 February 2022 | Second filing of Confirmation Statement dated 2021-03-15 |
18/02/2218 February 2022 | Notification of James Howard as a person with significant control on 2020-03-31 |
18/02/2218 February 2022 | Change of details for Mr Ashley James Hobson as a person with significant control on 2020-03-31 |
23/07/2123 July 2021 | Change of details for Mr Ashley James Hobson as a person with significant control on 2021-05-07 |
23/07/2123 July 2021 | Director's details changed for Mr Ashley James Hobson on 2021-05-07 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/05/2118 May 2021 | 30/06/20 TOTAL EXEMPTION FULL |
13/04/2113 April 2021 | Confirmation statement made on 2021-03-15 with no updates |
13/04/2113 April 2021 | CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
17/12/1917 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
26/11/1926 November 2019 | PREVSHO FROM 03/04/2020 TO 30/06/2019 |
13/11/1913 November 2019 | CURREXT FROM 31/10/2019 TO 03/04/2020 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
15/03/1915 March 2019 | DIRECTOR APPOINTED MR ADAM GRIST |
15/03/1915 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY JAMES HOBSON |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES |
15/03/1915 March 2019 | DIRECTOR APPOINTED MR ASHLEY JAMES HOBSON |
15/03/1915 March 2019 | 22/10/18 STATEMENT OF CAPITAL GBP 100 |
22/10/1822 October 2018 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
22/10/1822 October 2018 | CESSATION OF PETER VALAITIS AS A PSC |
22/10/1822 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 PACKAGING SOLUTIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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