SPECTRUM SECURITY LIMITED

Company Documents

DateDescription
08/11/248 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

15/06/2315 June 2023 Amended total exemption full accounts made up to 2022-07-31

View Document

03/06/233 June 2023 Notification of Tahir Hussain as a person with significant control on 2023-06-02

View Document

03/06/233 June 2023 Director's details changed for Mr Tahir Hussain on 2023-06-03

View Document

01/05/231 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

29/12/2229 December 2022 Compulsory strike-off action has been discontinued

View Document

29/12/2229 December 2022 Compulsory strike-off action has been discontinued

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

21/12/2121 December 2021 Compulsory strike-off action has been discontinued

View Document

21/12/2121 December 2021 Compulsory strike-off action has been discontinued

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/01/2116 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/04/2028 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/07/1924 July 2019 DISS40 (DISS40(SOAD))

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

23/07/1923 July 2019 FIRST GAZETTE

View Document

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/04/1829 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

24/07/1724 July 2017 DIRECTOR APPOINTED MR TAHIR HUSSAIN

View Document

21/06/1721 June 2017 10/08/16 STATEMENT OF CAPITAL GBP 1

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

24/07/1624 July 2016 REGISTERED OFFICE CHANGED ON 24/07/2016 FROM 8 ST. WILFRIDS CRESCENT BRADFORD WEST YORKSHIRE BD7 2LQ

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MR SHUJJAH KHAN

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR TAHIR HUSSAIN

View Document

24/04/1624 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

02/09/152 September 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

19/04/1519 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/02/155 February 2015 COMPANY NAME CHANGED HORIZAN LTD CERTIFICATE ISSUED ON 05/02/15

View Document

19/09/1419 September 2014 COMPANY NAME CHANGED VICTORIA COLLEGE LIMITED CERTIFICATE ISSUED ON 19/09/14

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 51 ABERDEEN PLACE BRADFORD BD7 2HG

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/07/1430 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

30/09/1330 September 2013 COMPANY NAME CHANGED VICTORIA COLLEGE LONDON LIMITED CERTIFICATE ISSUED ON 30/09/13

View Document

19/07/1319 July 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