SPECTRUM SECURITY & FIRE LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Appointment of Mr Charles Haynes as a director on 2025-03-14

View Document

27/03/2527 March 2025 Termination of appointment of Robert Stephen Spooner as a director on 2025-03-14

View Document

27/03/2527 March 2025 Termination of appointment of Catherine Frances Spooner as a director on 2025-03-14

View Document

27/03/2527 March 2025 Cessation of Catherine Frances Spooner as a person with significant control on 2025-03-14

View Document

27/03/2527 March 2025 Cessation of Robert Stephen Spooner as a person with significant control on 2025-03-14

View Document

27/03/2527 March 2025 Notification of Churches Fire Security Ltd as a person with significant control on 2025-03-14

View Document

27/03/2527 March 2025 Registered office address changed from Mountbatten House Fairacres Industrial Estate Dedworth Road Windsor Berkshire SL4 4LE to Fire House Mayflower Close Chandlers Ford Eastleigh Hampshire SO53 4AR on 2025-03-27

View Document

27/03/2527 March 2025 Appointment of Mr Russell Harrison as a director on 2025-03-14

View Document

27/03/2527 March 2025 Appointment of Mrs Susanne Jones as a director on 2025-03-14

View Document

27/03/2527 March 2025 Termination of appointment of Catherine Frances Spooner as a secretary on 2025-03-14

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

04/10/244 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

06/10/236 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

21/05/2121 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

23/04/2023 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

04/04/194 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

16/03/1816 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

24/03/1724 March 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

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

View Document

20/10/1520 October 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/10/1520 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE FRANCES SPOONER / 03/02/2015

View Document

20/10/1520 October 2015 SAIL ADDRESS CHANGED FROM: UNIT 2 HAVELOCK BUSINESS PARK HAVELOCK ROAD MAIDENHEAD BERKSHIRE SL6 5FH ENGLAND

View Document

03/08/153 August 2015 REGISTERED OFFICE CHANGED ON 03/08/2015 FROM UNIT 2 HAVELOCK BUSINESS PARK HAVELOCK ROAD MAIDENHEAD BERKSHIRE SL6 5FH

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/02/1522 February 2015 DIRECTOR APPOINTED CATHERINE FRANCES SPOONER

View Document

31/10/1431 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/10/133 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/11/1221 November 2012 REGISTERED OFFICE CHANGED ON 21/11/2012 FROM GRENVILLE COURT BRITWELL ROAD BURNHAM BUCKINGHAMSHIRE SL1 8DF

View Document

11/10/1211 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/10/1120 October 2011 SAIL ADDRESS CHANGED FROM: SUITE 6 BULLDOG HOUSE LONDON ROAD, TWYFORD READING BERKSHIRE RG109EU ENGLAND

View Document

20/10/1120 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

20/10/1120 October 2011 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE FRANCES BROOKES / 12/08/2011

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/11/1016 November 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN SPOONER / 02/02/2010

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN SPOONER / 09/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN SPOONER / 23/11/2009

View Document

09/12/099 December 2009 SAIL ADDRESS CHANGED FROM: MELROSE MILTON WAY RUSCOMBE READING BERKSHIRE RG109LE ENGLAND

View Document

19/10/0919 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

14/10/0914 October 2009 SAIL ADDRESS CREATED

View Document

14/10/0914 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/05/0913 May 2009 VARYING SHARE RIGHTS AND NAMES

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/04/0810 April 2008 COMPANY NAME CHANGED SPECTRUM SECURITY & COMMUNICATIONS LTD. CERTIFICATE ISSUED ON 15/04/08

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/2008 FROM MELROSE HOUSE MILTON WAY, RUSCOMBE READING BERKSHIRE RG10 9LE

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

15/10/0715 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/01

View Document

04/04/024 April 2002 REGISTERED OFFICE CHANGED ON 04/04/02 FROM: BASSETT HOUSE 5 SOUTHWELL PARK ROAD CAMBERLEY SURREY GU15 3PU

View Document

11/10/0111 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

13/10/0013 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 REGISTERED OFFICE CHANGED ON 24/09/99 FROM: 2ND FLOOR 8 CASTLE STREET FARNHAM SURREY GU9 7NY

View Document

18/08/9918 August 1999 NEW SECRETARY APPOINTED

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

16/06/9916 June 1999 SECRETARY RESIGNED

View Document

30/10/9830 October 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

30/10/9830 October 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9830 October 1998

View Document

23/10/9723 October 1997 NEW SECRETARY APPOINTED

View Document

20/10/9720 October 1997 REGISTERED OFFICE CHANGED ON 20/10/97 FROM: C/O RM COMPANY SERVICES LIMITED 3RD FLOOR, 124-130 TABERNACLE STREET LONDON EC2A 4SD

View Document

20/10/9720 October 1997 NEW DIRECTOR APPOINTED

View Document

20/10/9720 October 1997 DIRECTOR RESIGNED

View Document

20/10/9720 October 1997 SECRETARY RESIGNED

View Document

01/10/971 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information