ARTISTIC SPECTRUM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewDirector's details changed for Sally Fairfax on 2025-07-29

View Document

07/08/257 August 2025 NewRegistered office address changed from 4-5 Finkle Court, Finkle Street Thorne Doncaster DN8 5TW England to 39/43 Bridge Street Mexborough South Yorkshire S64 8AP on 2025-08-07

View Document

07/08/257 August 2025 NewDirector's details changed for Sarah Burns on 2025-07-29

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

12/03/2512 March 2025 Change of details for Miss Emma Louise Wilson as a person with significant control on 2025-03-01

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

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

View Accounts

24/01/2424 January 2024 Termination of appointment of David Alan Matthews as a director on 2023-03-08

View Document

24/01/2424 January 2024 Appointment of Sarah Burns as a director on 2024-01-24

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Registered office address changed from 3 Finkle Court, Finkle Street Thorne Doncaster South Yorkshire DN8 5TW to 4-5 Finkle Court, Finkle Street Thorne Doncaster DN8 5TW on 2022-12-23

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

15/02/2215 February 2022 Statement of company's objects

View Document

14/02/2214 February 2022 Resolutions

View Document

14/02/2214 February 2022 Memorandum and Articles of Association

View Document

14/02/2214 February 2022 Resolutions

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/09/2015 September 2020 ADOPT ARTICLES 28/07/2020

View Document

15/09/2015 September 2020 ADOPT ARTICLES 11/11/2019

View Document

15/09/2015 September 2020 ADOPT ARTICLES 28/07/2020

View Document

15/09/2015 September 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

15/09/2015 September 2020 ADOPT ARTICLES 28/07/2020

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/05/1812 May 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/02/185 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/168 April 2016 SECRETARY'S CHANGE OF PARTICULARS / EMMA LOUISE WILSON / 01/03/2016

View Document

08/04/168 April 2016 12/03/16 NO MEMBER LIST

View Document

31/03/1531 March 2015 12/03/15 NO MEMBER LIST

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 12/03/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM 18 ST MICHAELS DRIVE THORNE DONCASTER DN8 5QF

View Document

12/03/1312 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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