SPECTRUM SECURITY & FIRE LIMITED
Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Appointment of Mr Charles Haynes as a director on 2025-03-14 |
27/03/2527 March 2025 | Termination of appointment of Robert Stephen Spooner as a director on 2025-03-14 |
27/03/2527 March 2025 | Termination of appointment of Catherine Frances Spooner as a director on 2025-03-14 |
27/03/2527 March 2025 | Cessation of Catherine Frances Spooner as a person with significant control on 2025-03-14 |
27/03/2527 March 2025 | Cessation of Robert Stephen Spooner as a person with significant control on 2025-03-14 |
27/03/2527 March 2025 | Notification of Churches Fire Security Ltd as a person with significant control on 2025-03-14 |
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 |
27/03/2527 March 2025 | Appointment of Mr Russell Harrison as a director on 2025-03-14 |
27/03/2527 March 2025 | Appointment of Mrs Susanne Jones as a director on 2025-03-14 |
27/03/2527 March 2025 | Termination of appointment of Catherine Frances Spooner as a secretary on 2025-03-14 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
04/10/244 October 2024 | Confirmation statement made on 2024-09-30 with no updates |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
06/10/236 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
30/05/2330 May 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
12/10/2212 October 2022 | Confirmation statement made on 2022-09-30 with no updates |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
12/10/2112 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
21/05/2121 May 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
08/10/208 October 2020 | CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES |
23/04/2023 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
04/04/194 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
16/03/1816 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
06/10/176 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
24/03/1724 March 2017 | 31/10/16 TOTAL EXEMPTION FULL |
07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
16/03/1616 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
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 |
20/10/1520 October 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
20/10/1520 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE FRANCES SPOONER / 03/02/2015 |
20/10/1520 October 2015 | SAIL ADDRESS CHANGED FROM: UNIT 2 HAVELOCK BUSINESS PARK HAVELOCK ROAD MAIDENHEAD BERKSHIRE SL6 5FH ENGLAND |
03/08/153 August 2015 | REGISTERED OFFICE CHANGED ON 03/08/2015 FROM UNIT 2 HAVELOCK BUSINESS PARK HAVELOCK ROAD MAIDENHEAD BERKSHIRE SL6 5FH |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
22/02/1522 February 2015 | DIRECTOR APPOINTED CATHERINE FRANCES SPOONER |
31/10/1431 October 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
23/05/1423 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
03/10/133 October 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
11/06/1311 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
21/11/1221 November 2012 | REGISTERED OFFICE CHANGED ON 21/11/2012 FROM GRENVILLE COURT BRITWELL ROAD BURNHAM BUCKINGHAMSHIRE SL1 8DF |
11/10/1211 October 2012 | Annual return made up to 30 September 2012 with full list of shareholders |
27/06/1227 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
20/10/1120 October 2011 | SAIL ADDRESS CHANGED FROM: SUITE 6 BULLDOG HOUSE LONDON ROAD, TWYFORD READING BERKSHIRE RG109EU ENGLAND |
20/10/1120 October 2011 | Annual return made up to 30 September 2011 with full list of shareholders |
20/10/1120 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / CATHERINE FRANCES BROOKES / 12/08/2011 |
13/05/1113 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
16/11/1016 November 2010 | Annual return made up to 30 September 2010 with full list of shareholders |
22/02/1022 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN SPOONER / 02/02/2010 |
09/12/099 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN SPOONER / 09/12/2009 |
09/12/099 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN SPOONER / 23/11/2009 |
09/12/099 December 2009 | SAIL ADDRESS CHANGED FROM: MELROSE MILTON WAY RUSCOMBE READING BERKSHIRE RG109LE ENGLAND |
19/10/0919 October 2009 | Annual return made up to 30 September 2009 with full list of shareholders |
14/10/0914 October 2009 | SAIL ADDRESS CREATED |
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 |
13/05/0913 May 2009 | VARYING SHARE RIGHTS AND NAMES |
12/03/0912 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
05/01/095 January 2009 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
10/04/0810 April 2008 | LOCATION OF REGISTER OF MEMBERS |
10/04/0810 April 2008 | COMPANY NAME CHANGED SPECTRUM SECURITY & COMMUNICATIONS LTD. CERTIFICATE ISSUED ON 15/04/08 |
10/04/0810 April 2008 | REGISTERED OFFICE CHANGED ON 10/04/2008 FROM MELROSE HOUSE MILTON WAY, RUSCOMBE READING BERKSHIRE RG10 9LE |
05/03/085 March 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
15/10/0715 October 2007 | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS |
09/03/079 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
25/10/0625 October 2006 | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
02/06/062 June 2006 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/05 |
01/11/051 November 2005 | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
05/05/055 May 2005 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/04 |
08/10/048 October 2004 | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS |
12/08/0412 August 2004 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/03 |
23/09/0323 September 2003 | RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS |
16/09/0316 September 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
09/10/029 October 2002 | RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS |
12/07/0212 July 2002 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/01 |
04/04/024 April 2002 | REGISTERED OFFICE CHANGED ON 04/04/02 FROM: BASSETT HOUSE 5 SOUTHWELL PARK ROAD CAMBERLEY SURREY GU15 3PU |
11/10/0111 October 2001 | RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS |
09/07/019 July 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00 |
13/10/0013 October 2000 | RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS |
22/08/0022 August 2000 | FULL ACCOUNTS MADE UP TO 31/10/99 |
19/10/9919 October 1999 | RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS |
24/09/9924 September 1999 | REGISTERED OFFICE CHANGED ON 24/09/99 FROM: 2ND FLOOR 8 CASTLE STREET FARNHAM SURREY GU9 7NY |
18/08/9918 August 1999 | NEW SECRETARY APPOINTED |
03/08/993 August 1999 | FULL ACCOUNTS MADE UP TO 31/10/98 |
16/06/9916 June 1999 | SECRETARY RESIGNED |
30/10/9830 October 1998 | RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS |
30/10/9830 October 1998 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
30/10/9830 October 1998 | |
23/10/9723 October 1997 | NEW SECRETARY APPOINTED |
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 |
20/10/9720 October 1997 | NEW DIRECTOR APPOINTED |
20/10/9720 October 1997 | DIRECTOR RESIGNED |
20/10/9720 October 1997 | SECRETARY RESIGNED |
01/10/971 October 1997 | 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