SPECTRUM PRINT AND CREATIVE SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/12/236 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-12 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/02/2316 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/02/2223 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/03/2130 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ANTHONY JENNINGS / 26/06/2020

View Document

26/06/2026 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN FACER / 26/06/2020

View Document

17/03/2017 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

09/05/199 May 2019 APPOINTMENT TERMINATED, SECRETARY ADAM BROCKWELL

View Document

25/03/1925 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/03/187 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

17/03/1717 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/03/167 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/09/1522 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/09/1418 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/09/1317 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN FACER / 01/07/2013

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ANTHONY JENNINGS / 01/01/2013

View Document

17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM 152 HALFWAY STREET SIDCUP KENT DA15 8DG UNITED KINGDOM

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

15/02/1315 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/09/1226 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ANTHONY JENNINGS / 22/08/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/09/1129 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ANTHONY JENNINGS / 15/07/2010

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN FACER / 15/07/2010

View Document

29/11/1029 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ADAM BROCKWELL-LOW / 13/11/2009

View Document

29/11/1029 November 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

29/11/1029 November 2010 REGISTERED OFFICE CHANGED ON 29/11/2010 FROM 30 BROOMFIELD ROAD BEXLEYHEATH DA6 7PA

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/10/0915 October 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/03/0916 March 2009 PREVSHO FROM 30/09/2008 TO 30/06/2008

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED MR MATTHEW ANTHONY JENNINGS

View Document

27/10/0827 October 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/01/0817 January 2008 COMPANY NAME CHANGED SPECTRUM PRINT AND CREATIVE SERV ICE LTD CERTIFICATE ISSUED ON 17/01/08

View Document

12/09/0712 September 2007 SECRETARY RESIGNED

View Document

12/09/0712 September 2007 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