SPECTRUMRESERVE4 LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Appointment of Mr Alastair James Kerr as a secretary on 2025-07-31 |
31/07/2531 July 2025 New | Termination of appointment of Elizabeth Alexandra Oldroyd as a secretary on 2025-07-31 |
07/04/257 April 2025 | Confirmation statement made on 2025-04-07 with no updates |
10/01/2510 January 2025 | |
10/01/2510 January 2025 | Total exemption full accounts made up to 2023-12-31 |
10/01/2510 January 2025 | |
10/01/2510 January 2025 | |
16/06/2416 June 2024 | |
16/06/2416 June 2024 | Audit exemption subsidiary accounts made up to 2022-12-31 |
16/06/2416 June 2024 | |
16/06/2416 June 2024 | |
09/04/249 April 2024 | Confirmation statement made on 2024-04-08 with no updates |
30/08/2330 August 2023 | |
30/08/2330 August 2023 | Audit exemption subsidiary accounts made up to 2021-12-31 |
30/08/2330 August 2023 | |
30/08/2330 August 2023 | |
17/04/2317 April 2023 | Confirmation statement made on 2023-04-14 with no updates |
31/01/2331 January 2023 | Appointment of Elizabeth Alexandra Oldroyd as a secretary on 2023-01-31 |
31/01/2331 January 2023 | Termination of appointment of Pia Tapley as a secretary on 2023-01-31 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2020-12-31 |
28/04/2228 April 2022 | Confirmation statement made on 2022-04-17 with no updates |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
02/08/212 August 2021 | Registered office address changed from 5th Floor 53-54 Grosvenor Street London W1K 3HU England to 1030 Centre Park Slutchers Lane Warrington WA1 1QL on 2021-08-02 |
14/07/2114 July 2021 | Previous accounting period shortened from 2021-06-30 to 2020-12-31 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-06-30 |
28/06/2128 June 2021 | Confirmation statement made on 2021-04-17 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/08/2011 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VELOX POWER LIMITED |
11/08/2011 August 2020 | DIRECTOR APPOINTED MR KEITH STEPHEN GAINS |
11/08/2011 August 2020 | DIRECTOR APPOINTED MR RORY JOHN QUINLAN |
11/08/2011 August 2020 | SECRETARY APPOINTED MS PIA TAPLEY |
11/08/2011 August 2020 | PREVEXT FROM 30/04/2020 TO 30/06/2020 |
11/08/2011 August 2020 | REGISTERED OFFICE CHANGED ON 11/08/2020 FROM 67 WESTOW STREET UPPER NORWOOD LONDON SE19 3RW ENGLAND |
11/08/2011 August 2020 | Registered office address changed from , 67 Westow Street Upper Norwood, London, SE19 3RW, England to 1030 Centre Park Slutchers Lane Warrington WA1 1QL on 2020-08-11 |
11/08/2011 August 2020 | APPOINTMENT TERMINATED, DIRECTOR STEVE RUGGI |
11/08/2011 August 2020 | CESSATION OF STEVE RUGGI AS A PSC |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES |
23/01/2023 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES |
21/01/1921 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
18/04/1718 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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