SPECTRUM SMT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-06-02 with updates

View Document

24/04/2524 April 2025 Change of details for Mr Ian Geoffrey Nichols as a person with significant control on 2025-02-12

View Document

24/04/2524 April 2025 Appointment of Mrs Karen Nichols as a director on 2025-02-12

View Document

02/04/252 April 2025 Micro company accounts made up to 2024-12-31

View Document

12/03/2512 March 2025 Change of details for Mr Ian Geoffrey Nichols as a person with significant control on 2025-03-12

View Document

12/03/2512 March 2025 Registered office address changed from C/O Galloways Accounting the Mill Building 31-35 Chatsworth Road Worthing BN11 1LY England to 15 West Street Brighton BN1 2RL on 2025-03-12

View Document

12/03/2512 March 2025 Director's details changed for Mr Ian Geoffrey Nichols on 2025-03-12

View Document

28/02/2528 February 2025 Registered office address changed from 28 Fourth Avenue Hove BN3 2PJ England to C/O Galloways Accounting the Mill Building 31-35 Chatsworth Road Worthing BN11 1LY on 2025-02-28

View Document

28/02/2528 February 2025 Change of details for Mr Ian Geoffrey Nichols as a person with significant control on 2025-02-28

View Document

28/02/2528 February 2025 Director's details changed for Mr Ian Geoffrey Nichols on 2025-02-28

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/08/2413 August 2024 Termination of appointment of Karen Louise Nichols as a secretary on 2024-06-13

View Document

13/08/2413 August 2024 Termination of appointment of Karen Louise Nichols as a director on 2024-06-13

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

12/01/2412 January 2024 Director's details changed for Mr Ian Geoffrey Nichols on 2024-01-10

View Document

12/01/2412 January 2024 Director's details changed for Mrs Karen Louise Nichols on 2024-01-10

View Document

12/01/2412 January 2024 Change of details for Mr Ian Geoffrey Nichols as a person with significant control on 2024-01-10

View Document

12/01/2412 January 2024 Secretary's details changed for Karen Louise Nichols on 2024-01-10

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/04/2115 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

17/02/2017 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

06/03/196 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

24/04/1724 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MRS KAREN LOUISE NICHOLS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/06/1614 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

03/06/163 June 2016 REGISTERED OFFICE CHANGED ON 03/06/2016 FROM 207 REGENT STREET LONDON W1B 3HH

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/06/1530 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM 120 PALL MALL LONDON SW1Y 5EA ENGLAND

View Document

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM THE PALM HOUSE COXHAM LANE STEYNING WEST SUSSEX BN44 3LG

View Document

12/02/1512 February 2015 COMPANY NAME CHANGED SPECTRUM VFX LTD CERTIFICATE ISSUED ON 12/02/15

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/06/1410 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

27/02/1427 February 2014 COMPANY NAME CHANGED SPECTRUM SMT LTD CERTIFICATE ISSUED ON 27/02/14

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR KAREN NICHOLS

View Document

03/01/143 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

15/10/1315 October 2013 COMPANY NAME CHANGED GROOVY BABY LTD CERTIFICATE ISSUED ON 15/10/13

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/06/1311 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/06/1311 June 2013 CHANGE OF NAME 03/06/2013

View Document

01/01/131 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

04/01/114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

03/01/113 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

23/12/1023 December 2010 DIRECTOR APPOINTED MRS KAREN NICHOLS

View Document

20/12/1020 December 2010 20/12/10 STATEMENT OF CAPITAL GBP 4

View Document

07/09/107 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

03/09/103 September 2010 CURREXT FROM 30/09/2010 TO 31/12/2010

View Document

02/06/102 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN GEOFFREY NICHOLS / 16/11/2009

View Document

16/11/0916 November 2009 REGISTERED OFFICE CHANGED ON 16/11/2009 FROM BRAMBLES, COXHAM LANE STEYNING WEST SUSSEX BN44 3LG

View Document

16/11/0916 November 2009 Annual return made up to 4 September 2009 with full list of shareholders

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / KAREN LOUISE NICHOLS / 16/11/2009

View Document

18/08/0918 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

09/09/089 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

10/10/0710 October 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/10/0710 October 2007 REGISTERED OFFICE CHANGED ON 10/10/07 FROM: UNIT 15 WINSTON BUSINESS CENTRE CHARTWELL ROAD LANCING WEST SUSSEX BN44 3LG

View Document

10/10/0710 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

13/07/0713 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

27/09/0627 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

27/09/0627 September 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

27/09/0627 September 2006 REGISTERED OFFICE CHANGED ON 27/09/06 FROM: BRAMBLES, COXHAM LANE STEYNING WEST SUSSEX BN44 3LG

View Document

26/06/0626 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

04/02/044 February 2004 COMPANY NAME CHANGED DEZYN LIMITED CERTIFICATE ISSUED ON 04/02/04

View Document

23/09/0323 September 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

17/09/0217 September 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

16/09/0216 September 2002 NEW DIRECTOR APPOINTED

View Document

16/09/0216 September 2002 NEW SECRETARY APPOINTED

View Document

16/09/0216 September 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 FIRST GAZETTE

View Document

04/09/014 September 2001 SECRETARY RESIGNED

View Document

04/09/014 September 2001 DIRECTOR RESIGNED

View Document

04/09/014 September 2001 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