SPECTRUM 2000 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
16/12/2416 December 2024 | Confirmation statement made on 2024-12-03 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
15/12/2315 December 2023 | Confirmation statement made on 2023-12-03 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
15/12/2215 December 2022 | Confirmation statement made on 2022-12-03 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
15/12/2115 December 2021 | Confirmation statement made on 2021-12-03 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/02/2126 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
18/12/2018 December 2020 | CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES |
09/12/199 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/01/188 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/12/1612 December 2016 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/12/1511 December 2015 | Annual return made up to 3 December 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/12/149 December 2014 | Annual return made up to 3 December 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/12/1318 December 2013 | Annual return made up to 3 December 2013 with full list of shareholders |
03/04/133 April 2013 | DISS40 (DISS40(SOAD)) |
02/04/132 April 2013 | FIRST GAZETTE |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/03/1328 March 2013 | DIRECTOR APPOINTED MRS SHARRON EMOLYN MCWILLIAMS |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
21/12/1221 December 2012 | SECRETARY'S CHANGE OF PARTICULARS / SHARON EMOLYN MCWILLIAMS / 04/05/2012 |
21/12/1221 December 2012 | REGISTERED OFFICE CHANGED ON 21/12/2012 FROM 12 SWANTON CLOSE MEADOW RISE KENTON NEWCASTLE UPON TYNE NE5 4SL |
21/12/1221 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / BRUCE MCWILLIAMS / 04/05/2012 |
21/12/1221 December 2012 | Annual return made up to 3 December 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/12/1123 December 2011 | Annual return made up to 3 December 2011 with full list of shareholders |
05/12/115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/12/109 December 2010 | Annual return made up to 3 December 2010 with full list of shareholders |
01/07/101 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/01/106 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
15/12/0915 December 2009 | Annual return made up to 3 December 2009 with full list of shareholders |
15/12/0915 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BRUCE MCWILLIAMS / 15/12/2009 |
17/03/0917 March 2009 | RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
03/02/083 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/12/0718 December 2007 | RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS |
22/02/0722 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
19/12/0619 December 2006 | RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS |
06/03/066 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
25/01/0625 January 2006 | RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS |
12/01/0512 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
16/12/0416 December 2004 | RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS |
27/03/0427 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
24/12/0324 December 2003 | RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS |
06/02/036 February 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
30/12/0230 December 2002 | RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS |
04/02/024 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
02/01/022 January 2002 | RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS |
08/01/018 January 2001 | RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS |
21/08/0021 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
22/02/0022 February 2000 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
22/02/0022 February 2000 | REGISTERED OFFICE CHANGED ON 22/02/00 FROM: NEWBURN ENTERPRISE CENTRE HIGH STREET, NEWBURN NEWCASTLE UPON TYNE TYNE & WEAR NE15 8LN |
22/02/0022 February 2000 | NEW SECRETARY APPOINTED |
10/02/0010 February 2000 | ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/03/00 |
05/01/005 January 2000 | NEW DIRECTOR APPOINTED |
05/01/005 January 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/01/002 January 2000 | DIRECTOR RESIGNED |
02/01/002 January 2000 | SECRETARY RESIGNED |
09/12/999 December 1999 | REGISTERED OFFICE CHANGED ON 09/12/99 FROM: NEWBURN ENTERPRISES CENTRE NEWBURN HIGH STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE15 8LN |
03/12/993 December 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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