SPECTRA ANALYSIS SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
13/02/2513 February 2025 | Confirmation statement made on 2025-02-12 with no updates |
16/01/2516 January 2025 | Satisfaction of charge 046646190003 in full |
11/07/2411 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-12 with no updates |
24/08/2324 August 2023 | Appointment of Mr Gary Alan Levett as a director on 2023-08-21 |
24/08/2324 August 2023 | Appointment of Mr David Anthony Harrison as a director on 2023-08-21 |
13/07/2313 July 2023 | Total exemption full accounts made up to 2023-03-31 |
03/07/233 July 2023 | Secretary's details changed for Perry Anthony Winch on 2023-07-03 |
03/07/233 July 2023 | Termination of appointment of Daniel James Deakin as a director on 2023-06-30 |
03/07/233 July 2023 | Director's details changed for Mr Perry Anthony Winch on 2023-07-03 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-12 with no updates |
07/12/227 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-12 with no updates |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/01/2121 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
16/12/2016 December 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
15/05/2015 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 046646190003 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
10/01/2010 January 2020 | APPOINTMENT TERMINATED, DIRECTOR JOHN HORSFALL |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES |
15/01/1915 January 2019 | ADOPT ARTICLES 14/02/2018 |
10/01/1910 January 2019 | 14/02/18 STATEMENT OF CAPITAL GBP 500000 |
07/01/197 January 2019 | 14/02/18 STATEMENT OF CAPITAL GBP 492500 |
12/12/1812 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
26/12/1726 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
12/01/1712 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
16/09/1616 September 2016 | APPOINTMENT TERMINATED, DIRECTOR NEIL CHINNERY |
16/09/1616 September 2016 | APPOINTMENT TERMINATED, DIRECTOR DANIEL YON |
01/03/161 March 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
06/11/156 November 2015 | APPOINTMENT TERMINATED, DIRECTOR GARY HUDSON |
17/10/1517 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/05/155 May 2015 | DIRECTOR APPOINTED MR JOHN LESLIE HORSFALL |
07/04/157 April 2015 | VARYING SHARE RIGHTS AND NAMES |
18/03/1518 March 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/07/1415 July 2014 | DIRECTOR APPOINTED MR DANIEL DEAKIN |
12/02/1412 February 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/04/1325 April 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
16/04/1316 April 2013 | DIRECTOR APPOINTED MR DANIEL JAMES YON |
08/04/138 April 2013 | 28/03/13 STATEMENT OF CAPITAL GBP 10000 |
27/02/1327 February 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
10/08/1210 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/03/1220 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / PERRY ANTHONY WINCH / 20/03/2012 |
20/03/1220 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CHINNER / 20/03/2012 |
20/03/1220 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PERRY ANTHONY WINCH / 20/03/2012 |
19/03/1219 March 2012 | DIRECTOR APPOINTED MR NEIL CHINNER |
20/02/1220 February 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
09/06/119 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/02/1124 February 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
10/11/1010 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN CHINNERY / 26/03/2010 |
26/03/1026 March 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PERRY ANTHONY WINCH / 26/03/2010 |
05/02/105 February 2010 | DIRECTOR APPOINTED GARY HUDSON |
05/11/095 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
14/10/0914 October 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
09/10/099 October 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
17/02/0917 February 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
23/10/0823 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
16/02/0816 February 2008 | PARTICULARS OF MORTGAGE/CHARGE |
12/02/0812 February 2008 | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS |
05/02/085 February 2008 | NEW DIRECTOR APPOINTED |
05/02/085 February 2008 | NEW SECRETARY APPOINTED |
28/01/0828 January 2008 | SECRETARY RESIGNED |
25/01/0825 January 2008 | SECRETARY RESIGNED |
25/09/0725 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
20/08/0720 August 2007 | DIRECTOR RESIGNED |
28/03/0728 March 2007 | RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS |
19/10/0619 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
20/07/0620 July 2006 | RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS |
02/05/062 May 2006 | SECRETARY'S PARTICULARS CHANGED |
02/05/062 May 2006 | REGISTERED OFFICE CHANGED ON 02/05/06 FROM: 35 BALLARDS LANE LONDON N3 1XW |
03/01/063 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
18/04/0518 April 2005 | NEW DIRECTOR APPOINTED |
14/04/0514 April 2005 | RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS |
04/01/054 January 2005 | NEW SECRETARY APPOINTED |
04/01/054 January 2005 | SECRETARY RESIGNED |
14/12/0414 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
09/11/049 November 2004 | NEW DIRECTOR APPOINTED |
09/11/049 November 2004 | DIRECTOR RESIGNED |
06/09/046 September 2004 | NEW SECRETARY APPOINTED |
11/08/0411 August 2004 | SECRETARY RESIGNED |
21/04/0421 April 2004 | RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS |
10/06/0310 June 2003 | COMPANY NAME CHANGED MULTILINK SERVICES LIMITED CERTIFICATE ISSUED ON 10/06/03 |
22/05/0322 May 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
11/05/0311 May 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
06/05/036 May 2003 | REGISTERED OFFICE CHANGED ON 06/05/03 FROM: 35 BALLARDS LANE LONDON N3 1XW |
06/05/036 May 2003 | NEW SECRETARY APPOINTED |
06/05/036 May 2003 | NEW DIRECTOR APPOINTED |
30/04/0330 April 2003 | DIRECTOR RESIGNED |
30/04/0330 April 2003 | REGISTERED OFFICE CHANGED ON 30/04/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW |
30/04/0330 April 2003 | SECRETARY RESIGNED |
12/02/0312 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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