SPECTRUM PEOPLE

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Appointment of Mr Barry Percy-Smith as a director on 2025-04-22

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

22/01/2522 January 2025 Appointment of Mr Adrian Thomas Atkinson as a director on 2024-09-27

View Document

22/01/2522 January 2025 Appointment of Mr Usman Ali as a director on 2024-09-27

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/07/2415 July 2024 Termination of appointment of Richard Willis Davies as a director on 2024-02-20

View Document

15/07/2415 July 2024 Termination of appointment of John Malcolm Nye as a director on 2024-05-02

View Document

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

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/09/2321 September 2023 Appointment of Jayne Louise Beecham as a director on 2023-07-18

View Document

21/09/2321 September 2023 Appointment of Miss Rosalind Merryn Hill as a director on 2023-08-22

View Document

20/06/2320 June 2023 Appointment of Mr John Malcolm Nye as a director on 2023-06-20

View Document

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

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

11/08/2011 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 DIRECTOR APPOINTED MR JOHN MAJOR

View Document

04/03/204 March 2020 DIRECTOR APPOINTED MR PETER BOX

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

23/09/1923 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR LINDA DIANE HARRIS / 04/02/2019

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MR ANDREW PEPPER

View Document

04/02/194 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD ERNEST GEORGE SLOAN / 04/02/2019

View Document

04/02/194 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PETER MICHAEL / 04/02/2019

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MR RICHARD WILLIS DAVIES

View Document

20/08/1820 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR PETER BOX

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR MICHELLE RODEN

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

12/10/1712 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR KAREN HOLLAND

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED MR RICHARD ERNEST GEORGE SLOAN

View Document

11/11/1611 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

29/02/1629 February 2016 13/02/16 NO MEMBER LIST

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MS KAREN PATRICIA HOLLAND

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MS MICHELLE RODEN

View Document

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM WHITE ROSE HOUSE WEST PARADE WAKEFIELD WEST YORKSHIRE WF1 1LT

View Document

26/08/1526 August 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

24/02/1524 February 2015 13/02/15 NO MEMBER LIST

View Document

17/11/1417 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

26/03/1426 March 2014 13/02/14 NO MEMBER LIST

View Document

27/02/1427 February 2014 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM 8-20 UNION STREET WAKEFIELD WF1 3AE UNITED KINGDOM

View Document

13/02/1313 February 2013 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