SPECTRANET SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Confirmation statement made on 2025-08-28 with no updates |
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 |
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 |
02/05/252 May 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
28/08/2428 August 2024 | Confirmation statement made on 2024-08-28 with updates |
05/08/245 August 2024 | Notification of Ssl Group Holdings Limited as a person with significant control on 2024-07-31 |
05/08/245 August 2024 | Cessation of David William Walker as a person with significant control on 2024-07-31 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-10-31 |
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 |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-07 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
02/08/232 August 2023 | Total exemption full accounts made up to 2022-10-31 |
20/07/2320 July 2023 | Appointment of Mr Michael James Birchall as a director on 2023-07-19 |
09/12/229 December 2022 | Change of details for Mr David William Walker as a person with significant control on 2022-12-07 |
09/12/229 December 2022 | Confirmation statement made on 2022-12-07 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
10/12/2110 December 2021 | Confirmation statement made on 2021-12-07 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/07/2131 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
08/12/178 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM WALKER / 07/12/2017 |
08/12/178 December 2017 | CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
08/12/158 December 2015 | Annual return made up to 7 December 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
19/05/1519 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
10/03/1510 March 2015 | Annual return made up to 7 December 2014 with full list of shareholders |
05/01/155 January 2015 | REGISTERED OFFICE CHANGED ON 05/01/2015 FROM 6 MANCHESTER ROAD BUXTON DERBYSHIRE SK17 6SB |
14/07/1414 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
18/12/1318 December 2013 | Annual return made up to 7 December 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
25/02/1325 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
18/12/1218 December 2012 | PREVEXT FROM 31/03/2012 TO 31/10/2012 |
13/12/1213 December 2012 | Annual return made up to 7 December 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
08/12/118 December 2011 | Annual return made up to 7 December 2011 with full list of shareholders |
07/12/117 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM WALKER / 07/12/2011 |
04/11/114 November 2011 | CURRSHO FROM 31/05/2012 TO 31/03/2012 |
20/06/1120 June 2011 | 26/05/11 STATEMENT OF CAPITAL GBP 100 |
09/06/119 June 2011 | DIRECTOR APPOINTED MR DAVID WILLIAM WALKER |
31/05/1131 May 2011 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
26/05/1126 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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