SPECTRUM SERVICE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Change of details for Mrs Sara Beatrice Speirs as a person with significant control on 2025-04-23 |
23/04/2523 April 2025 | Director's details changed for Mrs Sara Beatrice Speirs on 2025-04-23 |
13/03/2513 March 2025 | Confirmation statement made on 2025-03-06 with no updates |
14/01/2514 January 2025 | Full accounts made up to 2024-07-31 |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-07-31 |
22/03/2422 March 2024 | Second filing of Confirmation Statement dated 2024-03-06 |
21/03/2421 March 2024 | Cessation of Spectrum Service Solutions Group Limited as a person with significant control on 2023-04-30 |
21/03/2421 March 2024 | Notification of Spectrum Service Solutions Holdings Limited as a person with significant control on 2018-02-28 |
12/03/2412 March 2024 | Confirmation statement made on 2024-03-06 with updates |
28/02/2428 February 2024 | Notification of Spectrum Service Solutions Group Limited as a person with significant control on 2023-04-30 |
28/02/2428 February 2024 | Cessation of Spectrum Service Solutions Holdings Limited as a person with significant control on 2023-04-30 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
25/04/2325 April 2023 | Total exemption full accounts made up to 2022-07-31 |
09/03/239 March 2023 | Confirmation statement made on 2023-03-06 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
15/02/2215 February 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
06/07/216 July 2021 | Change of details for Spectrum Service Solutions Holdings Limited as a person with significant control on 2021-07-06 |
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 |
23/04/2123 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
29/03/2129 March 2021 | CONFIRMATION STATEMENT MADE ON 06/03/21, WITH UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/07/2030 July 2020 | 31/07/19 TOTAL EXEMPTION FULL |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES |
15/10/1915 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA MARGARET JEAN SPEIRS / 04/05/2019 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES |
28/02/1928 February 2019 | APPOINTMENT TERMINATED, SECRETARY JUDITH DINNING |
21/02/1921 February 2019 | 31/07/18 TOTAL EXEMPTION FULL |
08/02/198 February 2019 | PSC'S CHANGE OF PARTICULARS / MRS SARA BEATRICE SPEIRS / 28/02/2018 |
21/05/1821 May 2018 | DIRECTOR APPOINTED MS REBECCA MARGARET JEAN SPEIRS |
24/04/1824 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES |
06/04/186 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA BEATRICE SPEIRS / 01/04/2017 |
06/04/186 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA BEATRICE SPEIRS / 01/04/2017 |
06/04/186 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECTRUM SERVICE SOLUTIONS HOLDINGS LIMITED |
06/04/186 April 2018 | PSC'S CHANGE OF PARTICULARS / MRS SARA BEATRICE SPEIRS / 01/04/2017 |
06/04/186 April 2018 | PSC'S CHANGE OF PARTICULARS / MRS SARA BEATRICE SPEIRS / 28/02/2018 |
06/04/186 April 2018 | PSC'S CHANGE OF PARTICULARS / MRS SARA BEATRICE SPEIRS / 01/04/2017 |
06/04/186 April 2018 | CESSATION OF DAVID WILLIAM KYLE SPEIRS AS A PSC |
12/03/1812 March 2018 | APPOINTMENT TERMINATED, DIRECTOR DAVID SPEIRS |
29/11/1729 November 2017 | SECRETARY'S CHANGE OF PARTICULARS / MS JUDITH DINNING / 16/11/2017 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
06/12/166 December 2016 | APPOINTMENT TERMINATED, SECRETARY WILLIAM KIDD |
06/12/166 December 2016 | SECRETARY APPOINTED MS JUDITH DINNING |
18/11/1618 November 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
25/03/1625 March 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
01/12/151 December 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
21/04/1521 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
16/04/1516 April 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
16/04/1516 April 2015 | SECRETARY'S CHANGE OF PARTICULARS / WILLIAM MCDONALD KIDD / 01/01/2015 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
15/04/1415 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
14/04/1414 April 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
22/03/1322 March 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
17/04/1217 April 2012 | REGISTERED OFFICE CHANGED ON 17/04/2012 FROM STANDARD BUILDINGS 94 HOPE STREET GLASGOW G2 6PH |
22/03/1222 March 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
20/03/1220 March 2012 | Annual return made up to 6 March 2012 with full list of shareholders |
04/04/114 April 2011 | Annual return made up to 6 March 2011 with full list of shareholders |
15/10/1015 October 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
09/04/109 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
06/04/106 April 2010 | Annual return made up to 6 March 2010 with full list of shareholders |
05/05/095 May 2009 | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS |
04/03/094 March 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
12/01/0912 January 2009 | SECRETARY'S CHANGE OF PARTICULARS / WILLIAM KIDD / 31/12/2008 |
12/01/0912 January 2009 | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS |
27/02/0827 February 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
23/05/0723 May 2007 | NEW DIRECTOR APPOINTED |
17/05/0717 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
16/03/0716 March 2007 | RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS |
08/08/068 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
20/03/0620 March 2006 | RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS |
17/03/0617 March 2006 | REGISTERED OFFICE CHANGED ON 17/03/06 FROM: 100 WEST REGENT STREET GLASGOW G2 2QB |
01/12/051 December 2005 | ALTERATION TO MORTGAGE/CHARGE |
29/11/0529 November 2005 | PARTIC OF MORT/CHARGE ***** |
22/04/0522 April 2005 | RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS |
08/03/058 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
17/11/0417 November 2004 | DEC MORT/CHARGE ***** |
21/09/0421 September 2004 | PARTIC OF MORT/CHARGE ***** |
01/04/041 April 2004 | SECRETARY RESIGNED |
01/04/041 April 2004 | RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS |
01/04/041 April 2004 | DIRECTOR RESIGNED |
01/04/041 April 2004 | NEW SECRETARY APPOINTED |
26/08/0326 August 2003 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/07/04 |
11/08/0311 August 2003 | PARTIC OF MORT/CHARGE ***** |
19/06/0319 June 2003 | DIRECTOR RESIGNED |
17/06/0317 June 2003 | NEW DIRECTOR APPOINTED |
17/06/0317 June 2003 | NEW DIRECTOR APPOINTED |
05/06/035 June 2003 | COMPANY NAME CHANGED WINEHAR LIMITED CERTIFICATE ISSUED ON 05/06/03 |
06/03/036 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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