SPECTRA INFORMATION SYSTEM SERVICES LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

04/07/244 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

24/04/2424 April 2024 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

06/03/236 March 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

09/05/229 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

06/07/216 July 2021 Termination of appointment of Rhian Davies as a secretary on 2021-06-27

View Document

15/02/2115 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/08/206 August 2020 SECRETARY APPOINTED RHIAN DAVIES

View Document

06/08/206 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVIES / 01/12/2016

View Document

06/08/206 August 2020 APPOINTMENT TERMINATED, SECRETARY PARKER & CO (COMPANY SECRETARIES) LTD

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

21/01/2021 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

07/11/187 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

12/10/1712 October 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON DAVIES

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

27/06/1627 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

01/10/151 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

29/06/1529 June 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

02/07/142 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

15/10/1315 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

09/07/139 July 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PARKER & CO (COMPANY SECRETARIES) LTD / 08/04/2013

View Document

09/07/139 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

11/12/1211 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

11/07/1211 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM LINTRIDGE FARM BROMSBERROW HEATH LEDBURY HEREFORDSHIRE HR8 1PB

View Document

03/11/113 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, SECRETARY MS BATH SECRETARIES LIMITED

View Document

28/06/1128 June 2011 CORPORATE SECRETARY APPOINTED PARKER & CO (COMPANY SECRETARIES) LTD

View Document

28/06/1128 June 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

17/11/1017 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MS BATH SECRETARIES LIMITED / 01/10/2009

View Document

13/11/1013 November 2010 DISS40 (DISS40(SOAD))

View Document

11/11/1011 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

28/04/1028 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

15/07/0915 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVIES / 25/06/2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

01/07/081 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

01/10/071 October 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 REGISTERED OFFICE CHANGED ON 09/05/07 FROM: 30 GAY STREET BATH B & NES BA1 2PA

View Document

29/04/0729 April 2007 VARYING SHARE RIGHTS AND NAMES

View Document

29/04/0729 April 2007 £ NC 1000/3000 12/04/0

View Document

29/04/0729 April 2007 NC INC ALREADY ADJUSTED 12/04/07

View Document

25/10/0625 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

07/09/067 September 2006 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/08/06

View Document

27/07/0527 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

18/07/0518 July 2005 SECRETARY RESIGNED

View Document

18/07/0518 July 2005 DIRECTOR RESIGNED

View Document

18/07/0518 July 2005 NEW SECRETARY APPOINTED

View Document

18/07/0518 July 2005 REGISTERED OFFICE CHANGED ON 18/07/05 FROM: BURLINGTON HOUSE, 40 BURLINGTON RISE, EAST BARNET HERTS EN4 8NN

View Document

14/07/0514 July 2005 COMPANY NAME CHANGED SPECTRE INFORMATION SYSTEM SERVI CES LIMITED CERTIFICATE ISSUED ON 14/07/05

View Document

27/06/0527 June 2005 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