SPECTRUM FIRE (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 Confirmation statement made on 2025-07-04 with updates

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/11/239 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/01/2313 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/07/2121 July 2021 Director's details changed for Mrs Lisa Horam on 2021-07-09

View Document

21/07/2121 July 2021 Registered office address changed from 23 Wharf Road Higham Ferrers Rushden Northamptonshire NN10 8BQ to Belgrade Business Centre Denington Road Denington Industrial Estate Wellingborough NN8 2QH on 2021-07-21

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

21/07/2121 July 2021 Secretary's details changed for Lisa Horam on 2021-07-09

View Document

21/07/2121 July 2021 Director's details changed for Mr David Ben Horam on 2021-07-09

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/09/2022 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/11/1919 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/09/1828 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/08/1725 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RUSSELL SMITH / 01/09/2014

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL SMITH / 01/09/2014

View Document

21/07/1521 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/07/1410 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/07/138 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MRS LISA HORAM

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MRS CHERYL SMITH

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/08/126 August 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/07/1111 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM THE COMMITTEE ROOM UNITED SERVICES CLUB GOLD STREET PODINGTON WELLINGBOROUGH NORTHAMPTONSHIRE NN29 7HX

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BEN HORAM / 04/07/2010

View Document

05/07/105 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/05/106 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 PREVSHO FROM 31/07/2008 TO 31/03/2008

View Document

28/04/0828 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

28/04/0828 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/2008 FROM 65A WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT

View Document

12/09/0712 September 2007 RETURN MADE UP TO 04/07/07; NO CHANGE OF MEMBERS

View Document

30/08/0730 August 2007 REGISTERED OFFICE CHANGED ON 30/08/07 FROM: 155 WELLINGBOROUGH ROAD RUSHDEN NORTHAMPTONSHIRE NN10 9TB

View Document

14/08/0614 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 NEW DIRECTOR APPOINTED

View Document

15/07/0315 July 2003 NEW SECRETARY APPOINTED

View Document

15/07/0315 July 2003 SECRETARY RESIGNED

View Document

04/07/034 July 2003 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