SPECTRANET SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-28 with no updates

View Document

12/05/2512 May 2025 Registered office address changed from 1 Longworth House 1 Longworth House Chapel Street Wincham Cheshire CW9 6DA England to 1 Longworth House Chapel Street Wincham Northwich Cheshire CW9 6DA on 2025-05-12

View Document

12/05/2512 May 2025 Registered office address changed from Darland House Winnington Hill Northwich CW8 1AU England to 1 Longworth House 1 Longworth House Chapel Street Wincham Cheshire CW9 6DA on 2025-05-12

View Document

02/05/252 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/08/2428 August 2024 Confirmation statement made on 2024-08-28 with updates

View Document

05/08/245 August 2024 Notification of Ssl Group Holdings Limited as a person with significant control on 2024-07-31

View Document

05/08/245 August 2024 Cessation of David William Walker as a person with significant control on 2024-07-31

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

04/01/244 January 2024 Registered office address changed from 36a Market Street New Mills High Peak Derbyshire SK22 4AA to Darland House Winnington Hill Northwich CW8 1AU on 2024-01-04

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

02/08/232 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

20/07/2320 July 2023 Appointment of Mr Michael James Birchall as a director on 2023-07-19

View Document

09/12/229 December 2022 Change of details for Mr David William Walker as a person with significant control on 2022-12-07

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/07/2131 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM WALKER / 07/12/2017

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

08/12/158 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/03/1510 March 2015 Annual return made up to 7 December 2014 with full list of shareholders

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM 6 MANCHESTER ROAD BUXTON DERBYSHIRE SK17 6SB

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/12/1318 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/12/1218 December 2012 PREVEXT FROM 31/03/2012 TO 31/10/2012

View Document

13/12/1213 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

08/12/118 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

07/12/117 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM WALKER / 07/12/2011

View Document

04/11/114 November 2011 CURRSHO FROM 31/05/2012 TO 31/03/2012

View Document

20/06/1120 June 2011 26/05/11 STATEMENT OF CAPITAL GBP 100

View Document

09/06/119 June 2011 DIRECTOR APPOINTED MR DAVID WILLIAM WALKER

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

26/05/1126 May 2011 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