SPECTRUM MEP CONSULTING LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

16/01/2516 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

13/05/2413 May 2024 Cessation of Andrew Steven Dale as a person with significant control on 2021-02-07

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/12/2312 December 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

09/06/239 June 2023 Confirmation statement made on 2023-04-11 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/01/2327 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/07/211 July 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-04-11 with no updates

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

15/08/1915 August 2019 PREVEXT FROM 29/04/2019 TO 30/04/2019

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

29/01/1929 January 2019 29/04/18 UNAUDITED ABRIDGED

View Document

29/04/1829 April 2018 Annual accounts for year ending 29 Apr 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

01/02/181 February 2018 29/04/17 UNAUDITED ABRIDGED

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 29 April 2016

View Document

22/04/1622 April 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 29 April 2015

View Document

31/01/1631 January 2016 PREVSHO FROM 30/04/2015 TO 29/04/2015

View Document

23/04/1523 April 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/08/145 August 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

21/03/1421 March 2014 CURREXT FROM 29/04/2014 TO 30/04/2014

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MASSEY

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR STANLEY GILL

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 29 April 2013

View Document

22/01/1422 January 2014 PREVSHO FROM 30/04/2013 TO 29/04/2013

View Document

25/07/1325 July 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/07/1213 July 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID STAFFORD / 01/04/2012

View Document

10/04/1210 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID STAFFORD / 04/07/2011

View Document

04/07/114 July 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

20/01/1120 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MR JOHN CHARLES WALKER

View Document

21/09/1021 September 2010 DISS40 (DISS40(SOAD))

View Document

20/09/1020 September 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

17/08/1017 August 2010 FIRST GAZETTE

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY GILL / 01/01/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MASSEY / 01/01/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN WALLACE JOYCE / 01/01/2010

View Document

22/04/0922 April 2009 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