SPECTRUM INTERNET LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/10/2430 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

25/10/2425 October 2024

View Document

25/10/2425 October 2024

View Document

25/10/2425 October 2024

View Document

25/10/2425 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

27/08/2427 August 2024 Registration of charge 078494850003, created on 2024-08-23

View Document

23/01/2423 January 2024 Satisfaction of charge 1 in full

View Document

20/11/2320 November 2023 Termination of appointment of Michelle Lesch as a secretary on 2023-11-15

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

22/05/2322 May 2023 Accounts for a small company made up to 2022-12-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

07/04/227 April 2022 Appointment of Mr William David Wyn Innes as a director on 2022-04-01

View Document

01/04/221 April 2022 Registered office address changed from Riverside Court Beaufort Park Way Chepstow NP16 5UH Wales to Hodge House 114-116 st. Mary Street Cardiff CF10 1DY on 2022-04-01

View Document

01/02/221 February 2022 Termination of appointment of Giles Laurence Phelps as a director on 2022-01-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

16/11/2116 November 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

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

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

01/11/191 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

19/11/1819 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 078494850002

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

19/11/1519 November 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

03/09/153 September 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

17/11/1417 November 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

17/11/1417 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MR GILES PHELPS / 01/04/2014

View Document

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES LAURENCE PHELPS / 01/04/2014

View Document

08/09/148 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

19/11/1319 November 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

20/08/1320 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

21/12/1221 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

20/11/1220 November 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

20/10/1220 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/03/127 March 2012 CURRSHO FROM 30/11/2012 TO 31/03/2012

View Document

10/01/1210 January 2012 COMPANY NAME CHANGED SPECTRUM COMMUNICATIONS LTD CERTIFICATE ISSUED ON 10/01/12

View Document

06/01/126 January 2012 CHANGE OF NAME 24/12/2011

View Document

06/01/126 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/11/1116 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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