SPECTRUM WORKPLACE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-20 with updates

View Document

22/07/2522 July 2025 NewNotification of Rhys Fidler as a person with significant control on 2025-07-20

View Document

22/07/2522 July 2025 NewNotification of Edward Fidler as a person with significant control on 2025-07-20

View Document

14/03/2514 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

24/01/2524 January 2025 Director's details changed for Mr James Fidler on 2025-01-24

View Document

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

View Accounts

05/08/245 August 2024 Confirmation statement made on 2024-07-20 with updates

View Document

16/07/2416 July 2024 Registered office address changed from 2 Marples Way Havant Hampshire PO9 1UH to Suite 31 One Port Way Port Solent Portsmouth PO6 4TY on 2024-07-16

View Document

16/07/2416 July 2024 Change of details for Workplace Holdings Ltd as a person with significant control on 2024-07-02

View Document

08/07/248 July 2024 Director's details changed for Mr Joshua Fidler on 2024-06-28

View Document

08/07/248 July 2024 Director's details changed for Edward Fidler on 2024-06-28

View Document

08/07/248 July 2024 Change of details for Mr Joshua Fidler as a person with significant control on 2024-06-28

View Document

08/07/248 July 2024 Director's details changed for Rhys Fidler on 2024-06-28

View Document

08/07/248 July 2024 Director's details changed for Mr James Fidler on 2024-06-28

View Document

08/07/248 July 2024 Change of details for James Fidler as a person with significant control on 2024-06-28

View Document

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

View Accounts

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with updates

View Document

18/07/2318 July 2023 Previous accounting period shortened from 2023-06-30 to 2022-12-31

View Document

17/03/2317 March 2023 Appointment of Edward Fidler as a director on 2023-03-13

View Document

17/03/2317 March 2023 Appointment of Rhys Fidler as a director on 2023-03-13

View Document

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

View Accounts

18/10/2218 October 2022 Second filing of Confirmation Statement dated 2016-08-25

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/09/2229 September 2022 Previous accounting period shortened from 2022-12-31 to 2022-06-30

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

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

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-20 with updates

View Document

27/05/2127 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

26/05/2126 May 2021 PREVEXT FROM 31/08/2020 TO 31/12/2020

View Document

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

View Accounts

13/10/2013 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA FIDLER

View Document

12/10/2012 October 2020 29/08/20 STATEMENT OF CAPITAL GBP 1060

View Document

12/10/2012 October 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/10/2012 October 2020 ADOPT ARTICLES 29/08/2020

View Document

12/10/2012 October 2020 ARTICLES OF ASSOCIATION

View Document

12/10/2012 October 2020 ADOPT ARTICLES 28/08/2020

View Document

08/10/208 October 2020 APPOINTMENT TERMINATED, DIRECTOR MICHELLE FIDLER

View Document

08/10/208 October 2020 DIRECTOR APPOINTED MR JOSHUA FIDLER

View Document

08/10/208 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WORKPLACE HOLDINGS LTD

View Document

08/10/208 October 2020 CESSATION OF JONATHAN FIDLER AS A PSC

View Document

08/10/208 October 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES FIDLER / 30/08/2020

View Document

08/10/208 October 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN FIDLER

View Document

08/10/208 October 2020 APPOINTMENT TERMINATED, DIRECTOR SANDRA FIDLER

View Document

04/10/204 October 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/10/204 October 2020 COMPANY NAME CHANGED TURNER YOUNG LIMITED CERTIFICATE ISSUED ON 04/10/20

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES

View Document

12/03/2012 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES

View Document

12/09/1912 September 2019 01/08/19 STATEMENT OF CAPITAL GBP 20

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 31/08/18 STATEMENT OF CAPITAL GBP 19

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES

View Document

08/09/188 September 2018 01/08/18 STATEMENT OF CAPITAL GBP 21

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/05/1814 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/02/1716 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/10/166 October 2016 01/01/16 STATEMENT OF CAPITAL GBP 22

View Document

06/10/166 October 2016 Confirmation statement made on 2016-08-25 with updates

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

06/10/166 October 2016 01/09/16 STATEMENT OF CAPITAL GBP 19

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/01/1615 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

22/09/1522 September 2015 01/03/15 STATEMENT OF CAPITAL GBP 21

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN DIBLE

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR WENDY DIBLE

View Document

22/09/1522 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/01/1518 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/11/145 November 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/09/1313 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / WENDY HILARY DIBLE / 26/08/2012

View Document

13/09/1313 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

13/09/1313 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE RUTH FIDLER / 26/08/2012

View Document

13/09/1313 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JAMES DIBLE / 26/08/2012

View Document

13/09/1313 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA ELISABETH FIDLER / 26/08/2012

View Document

13/09/1313 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN FIDLER / 26/08/2012

View Document

13/09/1313 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FIDLER / 26/08/2012

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/02/135 February 2013 28/01/13 STATEMENT OF CAPITAL GBP 24

View Document

11/10/1211 October 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/01/125 January 2012 09/09/11 STATEMENT OF CAPITAL GBP 20

View Document

14/09/1114 September 2011 REGISTERED OFFICE CHANGED ON 14/09/2011 FROM WELLESLEY HOUSE 204 LONDON ROAD WATERLOOVILLE HAMPSHIRE PO7 7AN

View Document

14/09/1114 September 2011 09/09/11 STATEMENT OF CAPITAL GBP 15

View Document

14/09/1114 September 2011 ADOPT ARTICLES 09/09/2011

View Document

12/09/1112 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/11/1025 November 2010 DIRECTOR APPOINTED WENDY HILARY DIBLE

View Document

25/11/1025 November 2010 DIRECTOR APPOINTED MR ADRIAN JAMES DIBLE

View Document

21/09/1021 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW FIDLER / 01/10/2009

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR CYNTHIA FIDLER

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID FIDLER

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CYNTHIA ANN FIDLER / 01/10/2009

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA ELISABETH FIDLER / 01/10/2009

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN FIDLER / 01/10/2009

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE RUTH FIDLER / 01/10/2009

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FIDLER / 01/10/2009

View Document

25/08/0925 August 2009 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