SPECTRUM GEOMATICS LIMITED
Company Documents
Date | Description |
---|---|
10/12/2410 December 2024 | Compulsory strike-off action has been discontinued |
10/12/2410 December 2024 | Compulsory strike-off action has been discontinued |
08/12/248 December 2024 | Confirmation statement made on 2024-09-13 with updates |
06/12/246 December 2024 | Cessation of Spectrum Offshore Limited as a person with significant control on 2024-04-02 |
06/12/246 December 2024 | Notification of Spectrum Geosurvey Limited as a person with significant control on 2024-04-02 |
03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
27/09/2427 September 2024 | Total exemption full accounts made up to 2024-06-30 |
23/09/2423 September 2024 | Previous accounting period extended from 2023-12-31 to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
18/03/2418 March 2024 | Director's details changed for Mr Robert Alan Penrose on 2024-03-18 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
25/09/2325 September 2023 | Confirmation statement made on 2023-09-13 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
12/12/2212 December 2022 | Director's details changed for Mr Adam John Cross on 2022-11-23 |
23/09/2223 September 2022 | Total exemption full accounts made up to 2021-12-31 |
16/09/2216 September 2022 | Confirmation statement made on 2022-09-13 with updates |
15/09/2215 September 2022 | Change of share class name or designation |
15/09/2215 September 2022 | Resolutions |
15/09/2215 September 2022 | Resolutions |
28/02/2228 February 2022 | Registered office address changed from 1 West Barn, Milford Road Everton Lymington SO41 0JD England to Stirley House Ampress Lane Lymington Hampshire SO41 8LW on 2022-02-28 |
28/02/2228 February 2022 | Change of details for Spectrum Offshore Limited as a person with significant control on 2022-02-16 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/10/216 October 2021 | Confirmation statement made on 2021-09-13 with no updates |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/12/194 December 2019 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR ADAM JOHN CROSS |
18/10/1918 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECTRUM OFFSHORE LIMITED |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES |
18/10/1918 October 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/10/2019 |
14/06/1914 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES |
14/08/1814 August 2018 | CURREXT FROM 30/09/2018 TO 31/12/2018 |
10/01/1810 January 2018 | 10/01/18 STATEMENT OF CAPITAL GBP 200 |
22/11/1722 November 2017 | DIRECTOR APPOINTED MR ROBERT ALAN PENROSE |
22/11/1722 November 2017 | DIRECTOR APPOINTED MR DAVID JOHN HUBBLE |
30/10/1730 October 2017 | REGISTERED OFFICE CHANGED ON 30/10/2017 FROM 1 WEST BARN, EFFORD PARK 1 WEST BARN, EFFORD PARK, MILFORD ROAD EVERTON LYMINGTON SO41 0JD UNITED KINGDOM |
14/09/1714 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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