SPECTRUM SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/04/258 April 2025 | Confirmation statement made on 2025-03-09 with no updates |
11/03/2511 March 2025 | Director's details changed for Mrs Elizabeth Sarah Humphreys on 2024-07-17 |
11/03/2511 March 2025 | Change of details for Mr Thomas Alun Humphreys as a person with significant control on 2024-07-17 |
11/03/2511 March 2025 | Change of details for Mrs Elizabeth Sarah Humphreys as a person with significant control on 2024-07-17 |
11/03/2511 March 2025 | Director's details changed for Mr Thomas Alun Humphreys on 2024-07-17 |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
25/09/2425 September 2024 | Satisfaction of charge 1 in full |
25/09/2425 September 2024 | Satisfaction of charge 2 in full |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-09 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/06/2313 June 2023 | Total exemption full accounts made up to 2022-12-31 |
16/03/2316 March 2023 | Change of details for Mr Thomas Alun Humphreys as a person with significant control on 2022-09-26 |
16/03/2316 March 2023 | Change of details for Mrs Elizabeth Sarah Humphreys as a person with significant control on 2022-09-26 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-09 with no updates |
16/03/2316 March 2023 | Director's details changed for Mr Thomas Alun Humphreys on 2022-09-26 |
16/03/2316 March 2023 | Director's details changed for Mrs Elizabeth Sarah Humphreys on 2022-09-26 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/09/2127 September 2021 | Total exemption full accounts made up to 2020-12-31 |
21/06/2121 June 2021 | Registered office address changed from Red House Farm Coole Lane Nantwich Cheshire CW5 8AU England to Eagle House 25 Severn Street Welshpool Powys SY21 7AD on 2021-06-21 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/08/2028 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
11/03/2011 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH SARAH HUMPHREYS / 23/02/2015 |
11/03/2011 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ALUN HUMPHREYS / 23/02/2015 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/04/1925 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
03/07/183 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/06/1713 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
21/09/1621 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
06/04/166 April 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
10/11/1510 November 2015 | REGISTERED OFFICE CHANGED ON 10/11/2015 FROM RED HOUSE FARM COOLE LANE COOLE PILATE NANTWICH CHESHIRE CW5 8AU |
10/11/1510 November 2015 | REGISTERED OFFICE CHANGED ON 10/11/2015 FROM RED HOUSE FARM COOLE LANE NANTWICH CHESHIRE CW5 8AU ENGLAND |
21/09/1521 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/03/1531 March 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
23/02/1523 February 2015 | REGISTERED OFFICE CHANGED ON 23/02/2015 FROM NO 6 BRIDGEMERE MEWS DINGLE LANE BRIDGEMERE NANTWICH CHESHIRE CW5 7PF |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
02/10/142 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
01/04/141 April 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
03/09/133 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
27/03/1327 March 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
04/04/124 April 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
26/09/1126 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
06/04/116 April 2011 | Annual return made up to 9 March 2011 with full list of shareholders |
05/04/115 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ALUN HUMPHREYS / 01/04/2010 |
05/04/115 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / THOMAS ALUN HUMPHREYS / 01/04/2010 |
05/04/115 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH SARAH HUMPHREYS / 01/04/2010 |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ALUN HUMPHREYS / 01/01/2010 |
09/04/109 April 2010 | Annual return made up to 9 March 2010 with full list of shareholders |
09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH SARAH HUMPHREYS / 01/01/2010 |
30/09/0930 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
19/05/0919 May 2009 | REGISTERED OFFICE CHANGED ON 19/05/2009 FROM 24 DOMINIC STREET HARTSHILL STOKE - ON - TRENT ST4 7DT |
01/04/091 April 2009 | RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS |
14/05/0814 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
01/05/081 May 2008 | RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS |
01/05/071 May 2007 | RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS |
31/03/0731 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
13/01/0713 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
19/09/0619 September 2006 | PARTICULARS OF MORTGAGE/CHARGE |
11/04/0611 April 2006 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06 |
09/03/069 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SPECTRUM SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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