SPECTRUM COLLECTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

20/11/2420 November 2024 Satisfaction of charge 087239310001 in full

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/02/249 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

23/10/2323 October 2023 Change of details for Ms Sophie Pycroft as a person with significant control on 2022-08-01

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

23/10/2323 October 2023 Change of details for Miss Hannah Louise Pycroft as a person with significant control on 2019-12-01

View Document

19/10/2319 October 2023 Director's details changed for Ms Sophie Pycroft on 2022-08-01

View Document

19/10/2319 October 2023 Director's details changed for Miss Hannah Louise Pycroft on 2019-12-01

View Document

31/05/2331 May 2023 Registration of charge 087239310001, created on 2023-05-23

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

11/01/2311 January 2023 Registered office address changed from Unit 15 Atlantic Point Atlantic Trading Estate Hayes Road Barry CF64 5XU Wales to Unit 15 Atlantic Business Park Hayes Lane Sully Penarth Barry CF64 5AB on 2023-01-11

View Document

29/11/2229 November 2022 Registered office address changed from Unit 15 Atlantic Point Atlantic Trading Estate Hayes Road Barry CF63 3AA Wales to Unit 15 Atlantic Point Atlantic Trading Estate Hayes Road Barry CF64 5XU on 2022-11-29

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

05/10/225 October 2022 Change of details for Ms Sophie Pycroft as a person with significant control on 2022-09-22

View Document

05/10/225 October 2022 Director's details changed for Miss Hannah Louise Pycroft on 2022-09-22

View Document

05/10/225 October 2022 Director's details changed for Ms Sophie Pycroft on 2022-09-22

View Document

05/10/225 October 2022 Change of details for Miss Hannah Louise Pycroft as a person with significant control on 2022-09-22

View Document

22/09/2222 September 2022 Registered office address changed from Unit 3 Goodsheds Lofts Hood Road Barry Vale of Glamorgan CF62 5QT Wales to Unit 15 Atlantic Point Atlantic Trading Estate Hayes Road Barry CF63 3AA on 2022-09-22

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/08/2026 August 2020 REGISTERED OFFICE CHANGED ON 26/08/2020 FROM AVON HOUSE 19 STANWELL ROAD PENARTH VALE OF GLAMORGAN CF64 2EZ WALES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/01/2021 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

09/07/199 July 2019 12/10/18 STATEMENT OF CAPITAL GBP 100

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/11/186 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

11/05/1811 May 2018 PSC'S CHANGE OF PARTICULARS / MISS HANNAH LOUISE PYCROFT / 10/05/2018

View Document

11/05/1811 May 2018 PSC'S CHANGE OF PARTICULARS / MISS SOPHIE PYCROFT / 10/05/2018

View Document

10/05/1810 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS HANNAH LOUISE PYCROFT / 10/05/2018

View Document

10/05/1810 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS HANNAH LOUISE PYCROFT / 10/05/2018

View Document

10/05/1810 May 2018 PSC'S CHANGE OF PARTICULARS / MISS SOPHIE PYCROFT / 10/05/2018

View Document

10/05/1810 May 2018 PSC'S CHANGE OF PARTICULARS / MISS HANNAH LOUISE PYCROFT / 10/05/2018

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM HENSTAFF COURT LLANTRISANT ROAD GROESFAEN CARDIFF CF72 8NG WALES

View Document

10/05/1810 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIE PYCROFT / 10/05/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES

View Document

13/10/1713 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH LOUISE PYCROFT

View Document

13/10/1713 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIE PYCROFT

View Document

10/07/1710 July 2017 REGISTERED OFFICE CHANGED ON 10/07/2017 FROM 8 CLOS TYNIAD GLO THE WATERFRONT BARRY SOUTH GLAMORGAN CF63 4QQ

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/12/164 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS HANNAH LOUISE PYCROFT / 09/10/2015

View Document

04/12/164 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIE PYCROFT / 09/10/2015

View Document

04/12/164 December 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/11/155 November 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/07/157 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

02/07/152 July 2015 CURRSHO FROM 31/10/2014 TO 30/04/2014

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/10/1420 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

08/10/138 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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