SPECTRUM AUTOMATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Confirmation statement made on 2025-06-18 with updates |
09/05/259 May 2025 | Registered office address changed from Suite 108, Innovation Centre 1 Evolution Park Haslingden Road Blackburn Lancashire BB1 2FD England to Suite 13 Innovation Centre 1 Evolution Park Haslingden Road Blackburn Lancashire BB1 2FD on 2025-05-09 |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-18 with updates |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-06-30 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-18 with updates |
22/12/2222 December 2022 | Change of details for Mr Barry Thomas Woodruff as a person with significant control on 2022-12-07 |
22/12/2222 December 2022 | Director's details changed for Mr Barry Thomas Woodruff on 2022-12-07 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
10/11/2110 November 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/06/2118 June 2021 | Confirmation statement made on 2021-06-18 with updates |
09/07/209 July 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES |
29/05/2029 May 2020 | PSC'S CHANGE OF PARTICULARS / MR BARRY THOMAS WOODRUFF / 19/05/2020 |
19/05/2019 May 2020 | REGISTERED OFFICE CHANGED ON 19/05/2020 FROM EUROPA HOUSE BUSINESS LODGE BARCROFT STREET BURY GREATER MANCHESTER BL9 5BT |
19/05/2019 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY THOMAS WOODRUFF / 19/05/2020 |
11/02/2011 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES |
20/12/1820 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES |
01/03/181 March 2018 | 09/02/18 STATEMENT OF CAPITAL GBP 1300 |
16/01/1816 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY THOMAS WOODRUFF |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/01/1719 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/06/1627 June 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/06/1523 June 2015 | 18/06/15 NO CHANGES |
23/03/1523 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
26/01/1526 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY THOMAS WOODRUFF / 15/09/2014 |
02/10/142 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY THOMAS WOODRUFF / 15/09/2014 |
01/10/141 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY THOMAS WOODRUFF / 15/09/2014 |
15/09/1415 September 2014 | REGISTERED OFFICE CHANGED ON 15/09/2014 FROM 1 RECTORY HILL JERICHO BURY LANCASHIRE BL9 7SW |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/06/1425 June 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
24/06/1324 June 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
29/01/1329 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
02/07/122 July 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
02/03/122 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
05/07/115 July 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
08/03/118 March 2011 | REGISTERED OFFICE CHANGED ON 08/03/2011 FROM 37 MOUNTBATTEN CLOSE ASHTON ON RIBBLE PRESTON LANCASHIRE PR2 2YJ UNITED KINGDOM |
04/03/114 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
18/01/1118 January 2011 | 15/12/10 STATEMENT OF CAPITAL GBP 1200 |
18/01/1118 January 2011 | 15/12/10 STATEMENT OF CAPITAL GBP 1100 |
04/08/104 August 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
01/09/091 September 2009 | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS |
18/06/0818 June 2008 | 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