SPECTRUM LINGUISTICS & PERFORMANCE DEVELOPMENT LTD
Company Documents
Date | Description |
---|---|
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-24 with no updates |
25/03/2125 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
13/03/2013 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
06/07/196 July 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/03/1927 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANK LEWIS SMETHERS |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY SMETHERS |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
07/03/177 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
11/07/1611 July 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
06/07/156 July 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
10/03/1510 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | REGISTERED OFFICE CHANGED ON 30/06/2014 FROM 28 ORCHARD WAY HARPOLE NORTHAMPTON NORTHANTS NN7 4BW |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
30/06/1430 June 2014 | REGISTERED OFFICE CHANGED ON 30/06/2014 FROM 28 ORCHARD WAY, HARPOLE, NORTHANTS ORCHARD WAY HARPOLE NORTHAMPTON NN7 4BW ENGLAND |
30/06/1430 June 2014 | REGISTERED OFFICE CHANGED ON 30/06/2014 FROM C/O MR F SMETHERS 400 PAVILION DRIVE NORTHAMPTON NN4 7PA ENGLAND |
30/06/1430 June 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
11/03/1411 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
06/09/136 September 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
20/05/1320 May 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
23/07/1223 July 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
01/02/121 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
19/07/1119 July 2011 | SECRETARY APPOINTED MRS TRACY SMETHERS |
19/07/1119 July 2011 | Annual return made up to 24 June 2011 with full list of shareholders |
19/07/1119 July 2011 | APPOINTMENT TERMINATED, SECRETARY QFL SECRETARIES LIMITED |
18/07/1118 July 2011 | SECRETARY APPOINTED MRS TRACY SMETHERS |
18/07/1118 July 2011 | APPOINTMENT TERMINATED, SECRETARY QFL SECRETARIES LIMITED |
13/07/1013 July 2010 | REGISTERED OFFICE CHANGED ON 13/07/2010 FROM REGUS 400 PAVILION DRIVE NORTHAMPTON NN4 7PA ENGLAND |
24/06/1024 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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