SPECTRA ANALYSIS SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/02/2513 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

16/01/2516 January 2025 Satisfaction of charge 046646190003 in full

View Document

11/07/2411 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

24/08/2324 August 2023 Appointment of Mr Gary Alan Levett as a director on 2023-08-21

View Document

24/08/2324 August 2023 Appointment of Mr David Anthony Harrison as a director on 2023-08-21

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Secretary's details changed for Perry Anthony Winch on 2023-07-03

View Document

03/07/233 July 2023 Termination of appointment of Daniel James Deakin as a director on 2023-06-30

View Document

03/07/233 July 2023 Director's details changed for Mr Perry Anthony Winch on 2023-07-03

View Document

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

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

07/12/227 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 Confirmation statement made on 2022-02-12 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

21/01/2121 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/05/2015 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 046646190003

View Document

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

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN HORSFALL

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

15/01/1915 January 2019 ADOPT ARTICLES 14/02/2018

View Document

10/01/1910 January 2019 14/02/18 STATEMENT OF CAPITAL GBP 500000

View Document

07/01/197 January 2019 14/02/18 STATEMENT OF CAPITAL GBP 492500

View Document

12/12/1812 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

26/12/1726 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL CHINNERY

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL YON

View Document

01/03/161 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, DIRECTOR GARY HUDSON

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MR JOHN LESLIE HORSFALL

View Document

07/04/157 April 2015 VARYING SHARE RIGHTS AND NAMES

View Document

18/03/1518 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MR DANIEL DEAKIN

View Document

12/02/1412 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/04/1325 April 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MR DANIEL JAMES YON

View Document

08/04/138 April 2013 28/03/13 STATEMENT OF CAPITAL GBP 10000

View Document

27/02/1327 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/03/1220 March 2012 SECRETARY'S CHANGE OF PARTICULARS / PERRY ANTHONY WINCH / 20/03/2012

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CHINNER / 20/03/2012

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PERRY ANTHONY WINCH / 20/03/2012

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED MR NEIL CHINNER

View Document

20/02/1220 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/02/1124 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN CHINNERY / 26/03/2010

View Document

26/03/1026 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PERRY ANTHONY WINCH / 26/03/2010

View Document

05/02/105 February 2010 DIRECTOR APPOINTED GARY HUDSON

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/10/0914 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/10/099 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/02/0917 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/02/0816 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0812 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

05/02/085 February 2008 NEW SECRETARY APPOINTED

View Document

28/01/0828 January 2008 SECRETARY RESIGNED

View Document

25/01/0825 January 2008 SECRETARY RESIGNED

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/08/0720 August 2007 DIRECTOR RESIGNED

View Document

28/03/0728 March 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/05/062 May 2006 REGISTERED OFFICE CHANGED ON 02/05/06 FROM: 35 BALLARDS LANE LONDON N3 1XW

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/04/0518 April 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 NEW SECRETARY APPOINTED

View Document

04/01/054 January 2005 SECRETARY RESIGNED

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 DIRECTOR RESIGNED

View Document

06/09/046 September 2004 NEW SECRETARY APPOINTED

View Document

11/08/0411 August 2004 SECRETARY RESIGNED

View Document

21/04/0421 April 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 COMPANY NAME CHANGED MULTILINK SERVICES LIMITED CERTIFICATE ISSUED ON 10/06/03

View Document

22/05/0322 May 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

11/05/0311 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/05/036 May 2003 REGISTERED OFFICE CHANGED ON 06/05/03 FROM: 35 BALLARDS LANE LONDON N3 1XW

View Document

06/05/036 May 2003 NEW SECRETARY APPOINTED

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 REGISTERED OFFICE CHANGED ON 30/04/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

30/04/0330 April 2003 SECRETARY RESIGNED

View Document

12/02/0312 February 2003 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