SOLID 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
01/05/251 May 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

11/11/2411 November 2024 Confirmation statement made on 2024-11-08 with updates

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

15/11/2315 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

26/05/2326 May 2023 Notification of a person with significant control statement

View Document

02/05/232 May 2023 Second filing of Confirmation Statement dated 2022-11-08

View Document

08/11/228 November 2022 Registered office address changed from Unit 54030 Ground Floor, 30 Bloomsbury Street London WC1B 3QJ England to 61 Bridge Street Kington HR5 3DJ on 2022-11-08

View Document

08/11/228 November 2022 Appointment of Mr Mykola Pasko as a director on 2022-09-23

View Document

08/11/228 November 2022 Withdrawal of a person with significant control statement on 2022-11-08

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with updates

View Document

08/11/228 November 2022 Termination of appointment of Elna Paulette Belle as a director on 2022-09-23

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-12 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

25/03/2125 March 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS. ELNA PAULETTE LAFORTUNE / 20/11/2020

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

20/04/2020 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES DICKINS

View Document

20/12/1920 December 2019 REGISTERED OFFICE CHANGED ON 20/12/2019 FROM SUITE 23005 8 SHEPHERD MARKET MAYFAIR LONDON W1J 7JY

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED MS. ELNA PAULETTE LAFORTUNE

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/11/1918 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES NICHOLAS DICKINS / 24/07/2019

View Document

09/07/199 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 DISS40 (DISS40(SOAD))

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

19/02/1919 February 2019 FIRST GAZETTE

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

08/08/188 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/05/1723 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

13/01/1513 January 2015 Annual return made up to 27 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

27/11/1327 November 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