SPECTRUM SERVICE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Change of details for Mrs Sara Beatrice Speirs as a person with significant control on 2025-04-23

View Document

23/04/2523 April 2025 Director's details changed for Mrs Sara Beatrice Speirs on 2025-04-23

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

14/01/2514 January 2025 Full accounts made up to 2024-07-31

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

22/03/2422 March 2024 Second filing of Confirmation Statement dated 2024-03-06

View Document

21/03/2421 March 2024 Cessation of Spectrum Service Solutions Group Limited as a person with significant control on 2023-04-30

View Document

21/03/2421 March 2024 Notification of Spectrum Service Solutions Holdings Limited as a person with significant control on 2018-02-28

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

28/02/2428 February 2024 Notification of Spectrum Service Solutions Group Limited as a person with significant control on 2023-04-30

View Document

28/02/2428 February 2024 Cessation of Spectrum Service Solutions Holdings Limited as a person with significant control on 2023-04-30

View Document

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

View Accounts

25/04/2325 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

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

View Accounts

15/02/2215 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

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

View Accounts

06/07/216 July 2021 Change of details for Spectrum Service Solutions Holdings Limited as a person with significant control on 2021-07-06

View Document

06/07/216 July 2021 Registered office address changed from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA to 1 Marchfield Drive Westpoint Business Park Paisley Renfrewshire PA3 2RB on 2021-07-06

View Document

23/04/2123 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 06/03/21, WITH UPDATES

View Document

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

View Accounts

30/07/2030 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA MARGARET JEAN SPEIRS / 04/05/2019

View Document

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

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, SECRETARY JUDITH DINNING

View Document

21/02/1921 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / MRS SARA BEATRICE SPEIRS / 28/02/2018

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED MS REBECCA MARGARET JEAN SPEIRS

View Document

24/04/1824 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA BEATRICE SPEIRS / 01/04/2017

View Document

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA BEATRICE SPEIRS / 01/04/2017

View Document

06/04/186 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECTRUM SERVICE SOLUTIONS HOLDINGS LIMITED

View Document

06/04/186 April 2018 PSC'S CHANGE OF PARTICULARS / MRS SARA BEATRICE SPEIRS / 01/04/2017

View Document

06/04/186 April 2018 PSC'S CHANGE OF PARTICULARS / MRS SARA BEATRICE SPEIRS / 28/02/2018

View Document

06/04/186 April 2018 PSC'S CHANGE OF PARTICULARS / MRS SARA BEATRICE SPEIRS / 01/04/2017

View Document

06/04/186 April 2018 CESSATION OF DAVID WILLIAM KYLE SPEIRS AS A PSC

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID SPEIRS

View Document

29/11/1729 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MS JUDITH DINNING / 16/11/2017

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, SECRETARY WILLIAM KIDD

View Document

06/12/166 December 2016 SECRETARY APPOINTED MS JUDITH DINNING

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

25/03/1625 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/04/1516 April 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

16/04/1516 April 2015 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM MCDONALD KIDD / 01/01/2015

View Document

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

View Accounts

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/04/1414 April 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/03/1322 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/04/1217 April 2012 REGISTERED OFFICE CHANGED ON 17/04/2012 FROM STANDARD BUILDINGS 94 HOPE STREET GLASGOW G2 6PH

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/03/1220 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

04/04/114 April 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

06/04/106 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

05/05/095 May 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/01/0912 January 2009 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM KIDD / 31/12/2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

16/03/0716 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 REGISTERED OFFICE CHANGED ON 17/03/06 FROM: 100 WEST REGENT STREET GLASGOW G2 2QB

View Document

01/12/051 December 2005 ALTERATION TO MORTGAGE/CHARGE

View Document

29/11/0529 November 2005 PARTIC OF MORT/CHARGE *****

View Document

22/04/0522 April 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

17/11/0417 November 2004 DEC MORT/CHARGE *****

View Document

21/09/0421 September 2004 PARTIC OF MORT/CHARGE *****

View Document

01/04/041 April 2004 SECRETARY RESIGNED

View Document

01/04/041 April 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 DIRECTOR RESIGNED

View Document

01/04/041 April 2004 NEW SECRETARY APPOINTED

View Document

26/08/0326 August 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/07/04

View Document

11/08/0311 August 2003 PARTIC OF MORT/CHARGE *****

View Document

19/06/0319 June 2003 DIRECTOR RESIGNED

View Document

17/06/0317 June 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 COMPANY NAME CHANGED WINEHAR LIMITED CERTIFICATE ISSUED ON 05/06/03

View Document

06/03/036 March 2003 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