SPECTRUM ELECTRICAL & MECHANICAL ENGINEERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Confirmation statement made on 2025-05-17 with no updates |
08/01/258 January 2025 | Accounts for a small company made up to 2024-04-30 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-17 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-17 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/04/2328 April 2023 | Accounts for a small company made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
27/01/2227 January 2022 | Total exemption full accounts made up to 2021-04-30 |
04/08/214 August 2021 | Compulsory strike-off action has been discontinued |
04/08/214 August 2021 | Compulsory strike-off action has been discontinued |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
30/07/2130 July 2021 | Previous accounting period extended from 2020-10-31 to 2021-04-30 |
28/07/2128 July 2021 | Confirmation statement made on 2021-05-17 with updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
24/07/2024 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
05/06/195 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOWER HOLDINGS LTD |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
06/10/176 October 2017 | CURREXT FROM 29/10/2017 TO 31/10/2017 |
08/08/178 August 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
08/06/168 June 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
03/05/163 May 2016 | Annual accounts small company total exemption made up to 29 October 2015 |
29/10/1529 October 2015 | Annual accounts for year ending 29 Oct 2015 |
07/07/157 July 2015 | Annual accounts small company total exemption made up to 29 October 2014 |
10/06/1510 June 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
29/10/1429 October 2014 | Annual accounts for year ending 29 Oct 2014 |
20/10/1420 October 2014 | REGISTERED OFFICE CHANGED ON 20/10/2014 FROM SOVEREIGN HOUSE 12 WARWICK STREET COVENTRY WEST MIDLANDS CV5 6ET |
10/07/1410 July 2014 | Annual accounts small company total exemption made up to 29 October 2013 |
23/05/1423 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW STANLEY WOOD / 21/05/2014 |
23/05/1423 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STANLEY WOOD / 21/05/2014 |
23/05/1423 May 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
23/05/1423 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DORRIAN / 21/05/2014 |
29/10/1329 October 2013 | Annual accounts for year ending 29 Oct 2013 |
10/06/1310 June 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
14/05/1314 May 2013 | Annual accounts small company total exemption made up to 29 October 2012 |
29/10/1229 October 2012 | Annual accounts for year ending 29 Oct 2012 |
12/07/1212 July 2012 | Annual accounts small company total exemption made up to 29 October 2011 |
01/06/121 June 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
02/08/112 August 2011 | Annual accounts small company total exemption made up to 29 October 2010 |
31/05/1131 May 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
06/07/106 July 2010 | Annual accounts small company total exemption made up to 29 October 2009 |
21/06/1021 June 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STANLEY WOOD / 17/05/2010 |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DORRIAN / 17/05/2010 |
30/07/0930 July 2009 | Annual accounts small company total exemption made up to 29 October 2008 |
08/06/098 June 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
06/08/086 August 2008 | Annual accounts small company total exemption made up to 29 October 2007 |
11/06/0811 June 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
11/06/0711 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
11/06/0711 June 2007 | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS |
02/01/072 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/10/06 |
22/11/0622 November 2006 | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS; AMEND |
26/07/0626 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/10/05 |
22/05/0622 May 2006 | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
01/07/051 July 2005 | ACC. REF. DATE EXTENDED FROM 30/04/05 TO 29/10/05 |
01/06/051 June 2005 | RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS |
17/11/0417 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
29/09/0429 September 2004 | COMPANY NAME CHANGED SPECTRUM ELECTRICAL ENGINEERS LI MITED CERTIFICATE ISSUED ON 29/09/04 |
11/06/0411 June 2004 | PARTICULARS OF MORTGAGE/CHARGE |
11/06/0411 June 2004 | PARTICULARS OF MORTGAGE/CHARGE |
04/06/044 June 2004 | RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS |
07/10/037 October 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
30/07/0330 July 2003 | RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS |
14/03/0314 March 2003 | DIRECTOR RESIGNED |
06/02/036 February 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
12/12/0212 December 2002 | NEW SECRETARY APPOINTED |
12/12/0212 December 2002 | SECRETARY RESIGNED |
14/10/0214 October 2002 | NEW DIRECTOR APPOINTED |
30/05/0230 May 2002 | RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS |
18/02/0218 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
15/02/0215 February 2002 | REGISTERED OFFICE CHANGED ON 15/02/02 FROM: 29-30 ARCHES INDUSTRIAL ESTATE COVENTRY WEST MIDLANDS CV1 3JQ |
07/01/027 January 2002 | NC INC ALREADY ADJUSTED 01/12/01 |
07/01/027 January 2002 | £ NC 100/200 01/12/01 |
31/12/0131 December 2001 | NEW DIRECTOR APPOINTED |
26/11/0126 November 2001 | ACC. REF. DATE SHORTENED FROM 31/05/01 TO 30/04/01 |
10/09/0110 September 2001 | RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS |
02/06/002 June 2000 | COMPANY NAME CHANGED SPECTRUM ELECTRICAL ENGINEERING LIMITED CERTIFICATE ISSUED ON 05/06/00 |
26/05/0026 May 2000 | NEW DIRECTOR APPOINTED |
26/05/0026 May 2000 | DIRECTOR RESIGNED |
26/05/0026 May 2000 | REGISTERED OFFICE CHANGED ON 26/05/00 FROM: UNIT 29-30 THE ARCHES INDUSTRIAL ESTATE, SPON END COVENTRY WEST MIDLANDS CV1 3JR |
26/05/0026 May 2000 | SECRETARY RESIGNED |
26/05/0026 May 2000 | NEW SECRETARY APPOINTED |
17/05/0017 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SPECTRUM ELECTRICAL & MECHANICAL ENGINEERS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
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