SPECTRUM TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewSecond filing of Confirmation Statement dated 2025-06-14

View Document

25/07/2525 July 2025 NewConfirmation statement made on 2025-06-14 with updates

View Document

19/02/2519 February 2025 Purchase of own shares. Shares purchased into treasury:

View Document

19/02/2519 February 2025 Purchase of own shares. Shares purchased into treasury:

View Document

17/02/2517 February 2025 Termination of appointment of Gareth Mason as a director on 2025-02-17

View Document

28/01/2528 January 2025 Second filing of Confirmation Statement dated 2024-06-14

View Document

03/12/243 December 2024 Second filing of Confirmation Statement dated 2024-06-14

View Document

21/11/2421 November 2024 Purchase of own shares. Shares purchased into treasury:

View Document

15/11/2415 November 2024 Group of companies' accounts made up to 2024-03-31

View Document

30/09/2430 September 2024 Registration of charge 023859910004, created on 2024-09-25

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-06-14 with updates

View Document

17/04/2417 April 2024 Purchase of own shares. Shares purchased into treasury:

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/02/2419 February 2024 Purchase of own shares. Shares purchased into treasury:

View Document

25/01/2425 January 2024 Resolutions

View Document

25/01/2425 January 2024 Memorandum and Articles of Association

View Document

25/01/2425 January 2024 Resolutions

View Document

25/01/2425 January 2024 Resolutions

View Document

21/12/2321 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

22/08/2322 August 2023 Purchase of own shares. Shares purchased into treasury:

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

04/05/234 May 2023 Appointment of Mr Wayne Anthony Thomas as a director on 2023-05-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Termination of appointment of Matthew Lewis as a director on 2023-02-24

View Document

09/03/239 March 2023 Termination of appointment of Matthew Lewis as a secretary on 2023-02-24

View Document

09/03/239 March 2023 Appointment of Mr Gareth Mason as a director on 2023-02-24

View Document

22/12/2222 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

15/11/2215 November 2022 Purchase of own shares. Shares purchased into treasury:

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/10/2121 October 2021 Group of companies' accounts made up to 2021-03-31

View Document

19/07/2119 July 2021 Termination of appointment of Colin Alan Faulkner as a director on 2021-07-08

View Document

10/07/2110 July 2021 Group of companies' accounts made up to 2020-03-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR BARRIE THOMAS

View Document

11/11/1911 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

19/12/1819 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MR COLIN ALAN FAULKNER

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

15/02/1815 February 2018 ARTICLES OF ASSOCIATION

View Document

27/12/1727 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER HUGH DICKINSON

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

17/03/1717 March 2017 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

17/03/1717 March 2017 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

17/03/1717 March 2017 REREG PLC TO PRI; RES02 PASS DATE:14/03/2017

View Document

17/03/1717 March 2017 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

14/09/1614 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

30/07/1630 July 2016 14/06/16 CHANGES

View Document

30/07/1630 July 2016 Annual return

View Document

16/09/1516 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

06/07/156 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

28/11/1428 November 2014 SECRETARY APPOINTED MATTHEW LEWIS

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT BRIGGS

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT BRIGGS

View Document

27/11/1427 November 2014 DIRECTOR APPOINTED MATTHEW LEWIS

View Document

16/09/1416 September 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

07/09/147 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

30/09/1330 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

17/07/1317 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

24/07/1224 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

05/07/125 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

03/10/113 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR

View Document

14/07/1114 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL TAYLOR / 01/01/2011

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW REASON / 01/01/2011

View Document

08/10/108 October 2010 DIRECTOR APPOINTED MR ROBERT JOHN BRIGGS

View Document

08/10/108 October 2010 SECRETARY APPOINTED MR ROBERT JOHN BRIGGS

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD GRIFFITHS

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD GRIFFITHS

View Document

05/08/105 August 2010 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

02/08/102 August 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR APPOINTED MR BARRIE THOMAS

View Document

07/05/107 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

03/12/093 December 2009 SAIL ADDRESS CREATED

View Document

03/12/093 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

10/07/0910 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

27/11/0827 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/06/0819 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

21/12/0721 December 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

11/05/0711 May 2007 NEW SECRETARY APPOINTED

View Document

11/05/0711 May 2007 SECRETARY RESIGNED

View Document

11/05/0711 May 2007 DIRECTOR RESIGNED

View Document

23/08/0623 August 2006 RETURN MADE UP TO 14/06/06; BULK LIST AVAILABLE SEPARATELY

View Document

22/05/0622 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

04/08/054 August 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

17/12/0417 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0429 July 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

10/07/0210 July 2002 RETURN MADE UP TO 14/06/02; BULK LIST AVAILABLE SEPARATELY

View Document

16/06/0216 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

30/10/0030 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

08/09/008 September 2000 REGISTERED OFFICE CHANGED ON 08/09/00 FROM: BRIDGEND SCIENCE PARK, BRIDGEND, MID GLAMORGAN, CF31 3NA

View Document

08/09/008 September 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

15/10/9915 October 1999 NEW DIRECTOR APPOINTED

View Document

27/08/9927 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/08/9927 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/07/9926 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

23/06/9923 June 1999 RETURN MADE UP TO 14/06/99; BULK LIST AVAILABLE SEPARATELY

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/07/9816 July 1998 RETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS

View Document

05/06/985 June 1998 SUB-DIVIDE SHARES 02/06/98

View Document

05/06/985 June 1998 S-DIV 02/06/98

View Document

05/06/985 June 1998 LOCATION OF REGISTER OF MEMBERS

View Document

05/06/985 June 1998 ADOPT MEM AND ARTS 02/06/98

View Document

05/06/985 June 1998 NC INC ALREADY ADJUSTED 02/06/98

View Document

05/06/985 June 1998 £ NC 705273/1500000 02/0

View Document

22/04/9822 April 1998 REREGISTRATION PRI-PLC 14/04/98

View Document

22/04/9822 April 1998 ADOPT MEM AND ARTS 14/04/98

View Document

22/04/9822 April 1998 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

21/04/9821 April 1998 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

21/04/9821 April 1998 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

21/04/9821 April 1998 BALANCE SHEET

View Document

21/04/9821 April 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

21/04/9821 April 1998 AUDITORS' REPORT

View Document

21/04/9821 April 1998 AUDITORS' STATEMENT

View Document

04/12/974 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/9715 July 1997 RETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS

View Document

10/06/9710 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

05/07/965 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

21/06/9621 June 1996 RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS

View Document

18/01/9618 January 1996 NEW DIRECTOR APPOINTED

View Document

18/12/9518 December 1995 REDUCTION OF ISSUED CAPITAL

View Document

18/12/9518 December 1995 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

30/11/9530 November 1995 REDUCTION OF ISSUED CAPITAL 15/11/95

View Document

14/07/9514 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9527 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

19/06/9519 June 1995 RETURN MADE UP TO 14/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/10/9430 October 1994 REGISTERED OFFICE CHANGED ON 30/10/94 FROM: SUB UNIT 3 INNOVATION CENTRE, MID GLAMORGAN SCIENCE PARK, TECHNOLOGY DRIVE BRIDGEND, MID GLAMORGAN CF31 3NA

View Document

30/10/9430 October 1994

View Document

07/07/947 July 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

07/07/947 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/07/947 July 1994

View Document

07/07/947 July 1994 RETURN MADE UP TO 14/06/94; FULL LIST OF MEMBERS

View Document

07/07/947 July 1994 REGISTERED OFFICE CHANGED ON 07/07/94

View Document

25/03/9425 March 1994 LOCATION OF REGISTER OF MEMBERS

View Document

25/03/9425 March 1994 ADOPT MEM AND ARTS 09/03/94

View Document

25/03/9425 March 1994

View Document

25/03/9425 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/03/9425 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/03/9418 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9418 March 1994

View Document

17/03/9417 March 1994 £ NC 500000/2186142 09/03/94

View Document

17/03/9417 March 1994

View Document

17/03/9417 March 1994

View Document

16/06/9316 June 1993 RETURN MADE UP TO 14/06/93; FULL LIST OF MEMBERS

View Document

16/06/9316 June 1993

View Document

05/05/935 May 1993 DIRECTOR RESIGNED

View Document

20/04/9320 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/01/936 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/10/9215 October 1992 NEW DIRECTOR APPOINTED

View Document

08/10/928 October 1992 DIRECTOR RESIGNED

View Document

05/08/925 August 1992 REGISTERED OFFICE CHANGED ON 05/08/92 FROM: 11 STRAND, LONDON, WC2N 5JT

View Document

24/06/9224 June 1992 RETURN MADE UP TO 14/06/92; NO CHANGE OF MEMBERS

View Document

24/06/9224 June 1992 REGISTERED OFFICE CHANGED ON 24/06/92

View Document

24/06/9224 June 1992 SECRETARY'S PARTICULARS CHANGED

View Document

09/06/929 June 1992 SECRETARY'S PARTICULARS CHANGED

View Document

07/04/927 April 1992 S386 DISP APP AUDS 01/04/92

View Document

23/03/9223 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/10/9125 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/08/9121 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/08/9121 August 1991

View Document

21/08/9121 August 1991 RETURN MADE UP TO 14/06/91; FULL LIST OF MEMBERS

View Document

21/08/9121 August 1991 Full accounts made up to 1990-12-31

View Document

21/08/9121 August 1991 SECRETARY'S PARTICULARS CHANGED

View Document

21/08/9121 August 1991 Full accounts made up to 1990-12-31

View Document

21/08/9121 August 1991 S252 DISP LAYING ACC 13/06/91

View Document

15/02/9115 February 1991

View Document

16/01/9116 January 1991 ALTER MEM AND ARTS 20/12/90

View Document

02/10/902 October 1990

View Document

27/07/9027 July 1990

View Document

20/07/9020 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

20/07/9020 July 1990

View Document

20/07/9020 July 1990 RETURN MADE UP TO 14/06/90; FULL LIST OF MEMBERS

View Document

22/06/9022 June 1990 EXEMPTION FROM APPOINTING AUDITORS 31/05/90

View Document

27/02/9027 February 1990 LOCATION OF REGISTER OF MEMBERS

View Document

27/02/9027 February 1990 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

27/02/9027 February 1990

View Document

25/01/9025 January 1990

View Document

25/01/9025 January 1990 NC INC ALREADY ADJUSTED 03/01/90

View Document

25/01/9025 January 1990 Resolutions

View Document

25/01/9025 January 1990

View Document

25/01/9025 January 1990 £ NC 1000/500000 03/01/90

View Document

25/01/9025 January 1990 Resolutions

View Document

23/01/9023 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/8912 December 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/12/8912 December 1989

View Document

25/10/8925 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/10/8919 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/8919 October 1989 NEW DIRECTOR APPOINTED

View Document

19/10/8919 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/8919 October 1989 REGISTERED OFFICE CHANGED ON 19/10/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

18/10/8918 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/8918 October 1989 ALTER MEM AND ARTS 210889

View Document

05/10/895 October 1989 COMPANY NAME CHANGED MITERUN LIMITED CERTIFICATE ISSUED ON 06/10/89

View Document

05/10/895 October 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/10/89

View Document

18/05/8918 May 1989 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