SPECTRUM PRODUCTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/01/2520 January 2025 | Total exemption full accounts made up to 2024-07-31 |
15/11/2415 November 2024 | Confirmation statement made on 2024-11-01 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
21/11/2321 November 2023 | Total exemption full accounts made up to 2023-07-31 |
01/11/231 November 2023 | Confirmation statement made on 2023-11-01 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
19/10/2219 October 2022 | Notification of Jane Worsley as a person with significant control on 2022-10-12 |
19/10/2219 October 2022 | Change of details for Mark Alan Worsley as a person with significant control on 2022-10-12 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-19 with updates |
18/10/2218 October 2022 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
01/12/211 December 2021 | Confirmation statement made on 2021-12-01 with no updates |
04/10/214 October 2021 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
17/09/1917 September 2019 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
07/12/187 December 2018 | CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES |
27/09/1827 September 2018 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES |
06/10/176 October 2017 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
12/12/1612 December 2016 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
18/11/1618 November 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
10/12/1510 December 2015 | Annual return made up to 6 December 2015 with full list of shareholders |
17/11/1517 November 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
05/03/155 March 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
08/12/148 December 2014 | Annual return made up to 6 December 2014 with full list of shareholders |
07/08/147 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 051728470001 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
05/02/145 February 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
10/12/1310 December 2013 | Annual return made up to 6 December 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
04/02/134 February 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
11/12/1211 December 2012 | Annual return made up to 6 December 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
13/12/1113 December 2011 | Annual return made up to 6 December 2011 with full list of shareholders |
07/12/107 December 2010 | Annual return made up to 6 December 2010 with full list of shareholders |
07/10/107 October 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
09/02/109 February 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
07/12/097 December 2009 | Annual return made up to 6 December 2009 with full list of shareholders |
07/12/097 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR MARK ALAN WORSLEY / 07/12/2009 |
10/12/0810 December 2008 | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS |
25/11/0825 November 2008 | Annual accounts small company total exemption made up to 31 July 2008 |
18/06/0818 June 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
06/12/076 December 2007 | RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS |
06/12/076 December 2007 | SECRETARY'S PARTICULARS CHANGED |
22/10/0722 October 2007 | NEW DIRECTOR APPOINTED |
22/10/0722 October 2007 | DIRECTOR RESIGNED |
22/10/0722 October 2007 | SECRETARY RESIGNED |
22/10/0722 October 2007 | NEW SECRETARY APPOINTED |
03/01/073 January 2007 | REGISTERED OFFICE CHANGED ON 03/01/07 FROM: RIVERSIDE HOUSE HADFIELD STREET DUNKINFIELD CHESHIRE SK16 4QX |
06/12/066 December 2006 | RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS |
05/12/065 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
07/12/057 December 2005 | RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS |
27/09/0527 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
31/03/0531 March 2005 | REGISTERED OFFICE CHANGED ON 31/03/05 FROM: 7 STAMFORD SQUARE ASHTON UNDER LYNE LANCASHIRE OL6 6QU |
19/01/0519 January 2005 | RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS |
13/12/0413 December 2004 | NEW SECRETARY APPOINTED |
13/12/0413 December 2004 | DIRECTOR RESIGNED |
15/07/0415 July 2004 | DIRECTOR RESIGNED |
07/07/047 July 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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