SPECTRUM CONTROL LTD

Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-05-14 with updates

View Document

22/05/2522 May 2025 Full accounts made up to 2023-12-31

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

23/01/2423 January 2024 Memorandum and Articles of Association

View Document

14/01/2414 January 2024 Resolutions

View Document

14/01/2414 January 2024 Resolutions

View Document

10/01/2410 January 2024 Full accounts made up to 2022-12-31

View Document

04/01/244 January 2024 Statement of company's objects

View Document

29/12/2329 December 2023 Registration of charge 027212810008, created on 2023-12-29

View Document

29/12/2329 December 2023 Registration of charge 027212810009, created on 2023-12-29

View Document

13/11/2313 November 2023 Cessation of Rf2M Limited as a person with significant control on 2023-11-08

View Document

13/11/2313 November 2023 Notification of Api Technologies (Uk) Limited as a person with significant control on 2023-11-08

View Document

22/05/2322 May 2023 Notification of Rf2M Limited as a person with significant control on 2023-05-19

View Document

19/05/2319 May 2023 Withdrawal of a person with significant control statement on 2023-05-19

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

12/01/2312 January 2023 Termination of appointment of Kevin Leslie Dunne as a director on 2023-01-12

View Document

12/12/2212 December 2022 Appointment of Mr Neil Snowdon as a director on 2022-11-28

View Document

08/12/228 December 2022 Certificate of change of name

View Document

11/11/2211 November 2022 Termination of appointment of Ian Michael Skiggs as a director on 2022-10-22

View Document

04/10/224 October 2022 Full accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

31/03/2231 March 2022 Appointment of Mr Kevin Leslie Dunne as a director on 2022-03-31

View Document

31/03/2231 March 2022 Termination of appointment of Matthew John Howchin as a director on 2022-03-31

View Document

03/03/223 March 2022 Full accounts made up to 2020-12-31

View Document

08/02/228 February 2022 Termination of appointment of Terrence Hahn as a director on 2021-11-29

View Document

08/02/228 February 2022 Appointment of Mr Richard Dennis Sorelle as a director on 2021-11-29

View Document

15/06/2015 June 2020 DIRECTOR APPOINTED MR IAN MICHAEL SKIGGS

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

06/10/196 October 2019 DIRECTOR APPOINTED MR TERRENCE HAHN

View Document

06/10/196 October 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT TAVARES

View Document

20/09/1920 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

27/12/1727 December 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

14/02/1714 February 2017 PREVEXT FROM 30/11/2016 TO 31/12/2016

View Document

05/01/175 January 2017 AUDITOR'S RESIGNATION

View Document

04/11/164 November 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

19/05/1619 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

08/04/168 April 2016 DIRECTOR APPOINTED MATTHEW JOHN HOWCHIN

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW RICHARDS

View Document

11/09/1511 September 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

19/05/1519 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR BEL LAZAR

View Document

05/03/155 March 2015 DIRECTOR APPOINTED ROBERT EDWARD TAVARES

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BRADLEY

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRADLEY

View Document

01/12/141 December 2014 COMPANY NAME CHANGED RF2M MICROELECTRONICS LTD CERTIFICATE ISSUED ON 01/12/14

View Document

01/12/141 December 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/09/143 September 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

28/05/1428 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

28/05/1428 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM BRADLEY / 01/01/2014

View Document

01/05/141 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

25/04/1425 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027212810007

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED MR RICHARD JOHN FARRINGTON

View Document

26/11/1326 November 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

10/07/1310 July 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

18/03/1318 March 2013 PREVEXT FROM 31/08/2012 TO 30/11/2012

View Document

01/03/131 March 2013 ADOPT ARTICLES 05/02/2013

View Document

13/02/1313 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

11/02/1311 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MR MATTHEW THOMAS RICHARDS

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR KAREN ODDEY

View Document

24/01/1324 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

09/10/129 October 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

30/05/1230 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/05/1230 May 2012 COMPANY NAME CHANGED C-MAC MICROCIRCUITS LIMITED CERTIFICATE ISSUED ON 30/05/12

View Document

23/05/1223 May 2012 AUDITOR'S RESIGNATION

View Document

18/05/1218 May 2012 FULL ACCOUNTS MADE UP TO 26/08/11

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED CHRISTOPHER WILLIAM BRADLEY

View Document

17/04/1217 April 2012 SECRETARY APPOINTED CHRISTOPHER WILLIAM BRADLEY

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL ROUND

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROUND

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED BEL WILLIAM LAZAR

View Document

02/04/122 April 2012 SAIL ADDRESS CHANGED FROM: C/O GRANT THORNTON KINGFISHER HOUSE 1 GILDERS WAY ST JAMES PLACE NORWICH NORFOLK NR3 1UB

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, DIRECTOR INDRO MUKERJEE

View Document

01/06/111 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

26/05/1126 May 2011 FULL ACCOUNTS MADE UP TO 27/08/10

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED MS KAREN ODDEY

View Document

26/05/1026 May 2010 FULL ACCOUNTS MADE UP TO 28/08/09

View Document

21/05/1021 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

21/05/1021 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW ROUND / 14/05/2010

View Document

20/05/1020 May 2010 SAIL ADDRESS CREATED

View Document

24/06/0924 June 2009 FULL ACCOUNTS MADE UP TO 29/08/08

View Document

14/05/0914 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/2009 FROM FIRST FLOOR, ENDEAVOUR HOUSE MERCURY PARK WOOBURN GREEN, HIGH WYCOMBE BUCKINGHAMSHIRE HP10 0HH

View Document

11/02/0911 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/10/0814 October 2008 SECRETARY APPOINTED MICHAEL ANDREW ROUND

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED SECRETARY DALE KEANEY

View Document

01/07/081 July 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

09/06/089 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 FULL ACCOUNTS MADE UP TO 25/08/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 NEW SECRETARY APPOINTED

View Document

14/09/0614 September 2006 SECRETARY RESIGNED

View Document

16/06/0616 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 FULL ACCOUNTS MADE UP TO 26/08/05

View Document

15/05/0615 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/064 May 2006 DIRECTOR RESIGNED

View Document

13/04/0613 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0610 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0623 March 2006 REGISTERED OFFICE CHANGED ON 23/03/06 FROM: SOUTH DENES GREAT YARMOUTH NORFOLK NR30 3PX

View Document

23/03/0623 March 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 AUDITOR'S RESIGNATION

View Document

14/10/0514 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/09/0529 September 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

23/09/0523 September 2005 DIRECTOR RESIGNED

View Document

06/07/056 July 2005 DELIVERY EXT'D 3 MTH 31/08/04

View Document

10/06/0510 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 REGISTERED OFFICE CHANGED ON 05/01/05 FROM: FENNER ROAD SOUTH DENES GREAT YARMOUTH NORFOLK NR30 3PX

View Document

05/01/055 January 2005 NEW SECRETARY APPOINTED

View Document

03/12/043 December 2004 NEW DIRECTOR APPOINTED

View Document

22/11/0422 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/11/0418 November 2004 DIRECTOR RESIGNED

View Document

18/11/0418 November 2004 SECRETARY RESIGNED

View Document

18/11/0418 November 2004 SECRETARY RESIGNED

View Document

18/11/0418 November 2004 DIRECTOR RESIGNED

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

25/10/0425 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0419 July 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 DELIVERY EXT'D 3 MTH 31/08/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS; AMEND

View Document

03/12/033 December 2003 DIRECTOR RESIGNED

View Document

03/12/033 December 2003 NEW DIRECTOR APPOINTED

View Document

03/12/033 December 2003 NEW DIRECTOR APPOINTED

View Document

03/12/033 December 2003 DIRECTOR RESIGNED

View Document

28/11/0328 November 2003 NEW SECRETARY APPOINTED

View Document

25/11/0325 November 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 RETURN MADE UP TO 08/06/03; NO CHANGE OF MEMBERS

View Document

01/07/031 July 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

26/02/0326 February 2003 REGISTERED OFFICE CHANGED ON 26/02/03 FROM: EDINBURGH WAY HARLOW ESSEX CM20 2DE

View Document

04/12/024 December 2002 DIRECTOR RESIGNED

View Document

04/12/024 December 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

30/07/0230 July 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/08/02

View Document

29/07/0229 July 2002 AUDITOR'S RESIGNATION

View Document

19/03/0219 March 2002 SECRETARY RESIGNED

View Document

19/03/0219 March 2002 DIRECTOR RESIGNED

View Document

01/03/021 March 2002 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/11/01

View Document

17/07/0117 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/06/014 June 2001 NEW SECRETARY APPOINTED

View Document

04/12/004 December 2000 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 DIRECTOR RESIGNED

View Document

04/09/004 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/06/0023 June 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/9914 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/07/992 July 1999 RETURN MADE UP TO 08/06/99; NO CHANGE OF MEMBERS

View Document

31/03/9931 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/983 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/07/987 July 1998 RETURN MADE UP TO 08/06/98; FULL LIST OF MEMBERS

View Document

20/05/9820 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9820 May 1998 NEW DIRECTOR APPOINTED

View Document

20/05/9820 May 1998 SECRETARY'S PARTICULARS CHANGED

View Document

29/01/9829 January 1998 DIRECTOR RESIGNED

View Document

15/09/9715 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/08/9718 August 1997 RETURN MADE UP TO 08/06/97; NO CHANGE OF MEMBERS

View Document

25/03/9725 March 1997 NEW SECRETARY APPOINTED

View Document

05/02/975 February 1997 AUDITOR'S RESIGNATION

View Document

05/02/975 February 1997 APT OF AUDS 28/11/96

View Document

13/12/9613 December 1996 SECRETARY RESIGNED

View Document

23/09/9623 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/06/9611 June 1996 RETURN MADE UP TO 08/06/96; FULL LIST OF MEMBERS

View Document

06/11/956 November 1995 NC INC ALREADY ADJUSTED 08/03/95

View Document

31/10/9531 October 1995 £ NC 2500000/2560000 08/0

View Document

30/10/9530 October 1995 RETURN MADE UP TO 08/06/95; NO CHANGE OF MEMBERS

View Document

11/09/9511 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/04/956 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/956 April 1995 S366A DISP HOLDING AGM 08/03/95

View Document

06/04/956 April 1995 NC INC ALREADY ADJUSTED 08/03/95

View Document

06/04/956 April 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/12/9422 December 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/06/947 June 1994 RETURN MADE UP TO 08/06/94; NO CHANGE OF MEMBERS

View Document

03/06/943 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/11/939 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/08/9317 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9310 June 1993 RETURN MADE UP TO 08/06/93; FULL LIST OF MEMBERS

View Document

25/03/9325 March 1993 NEW DIRECTOR APPOINTED

View Document

15/02/9315 February 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/01/93

View Document

15/02/9315 February 1993 £ NC 1500000/2500000 09/01/93

View Document

15/02/9315 February 1993 NC INC ALREADY ADJUSTED 04/01/93

View Document

11/02/9311 February 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/02/933 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/9228 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/10/9216 October 1992 COMPANY NAME CHANGED C-MAC MICRO-CIRCUITS LIMITED. CERTIFICATE ISSUED ON 19/10/92

View Document

14/10/9214 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9212 October 1992 NC INC ALREADY ADJUSTED 18/09/92

View Document

12/10/9212 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/10/928 October 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/928 October 1992 SECRETARY RESIGNED

View Document

08/10/928 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/927 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/09/9228 September 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/09/92

View Document

28/09/9228 September 1992 REGISTERED OFFICE CHANGED ON 28/09/92 FROM: 35 BASINGHALL ST LONDON EC2V 5DB

View Document

28/09/9228 September 1992 ADOPT MEM AND ARTS 18/09/92

View Document

28/09/9228 September 1992 £ NC 100/1500000 18/0

View Document

18/09/9218 September 1992 COMPANY NAME CHANGED TRUSHELFCO (NO.1832) LIMITED CERTIFICATE ISSUED ON 18/09/92

View Document

08/06/928 June 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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