SPECTRUM PACKAGING SOLUTIONS LTD

Company Documents

DateDescription
10/09/2510 September 2025 NewStatement of affairs

View Document

10/09/2510 September 2025 NewAppointment of a voluntary liquidator

View Document

10/09/2510 September 2025 NewResolutions

View Document

10/09/2510 September 2025 NewRegistered office address changed from Unit 3 Fulwood Road North Sutton-in-Ashfield Nottinghamshire NG17 2NB England to 21 Gander Lane Barlborough Chesterfield S43 4PZ on 2025-09-10

View Document

25/03/2525 March 2025 Change of details for Maltby Forman Limited as a person with significant control on 2025-03-25

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-15 with updates

View Document

10/03/2510 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

19/02/2519 February 2025 Registration of charge 116335980002, created on 2025-02-14

View Document

21/11/2421 November 2024 Cessation of Ashley James Hobson as a person with significant control on 2024-09-24

View Document

21/11/2421 November 2024 Termination of appointment of James Howard as a director on 2024-09-24

View Document

21/11/2421 November 2024 Termination of appointment of Ashley James Hobson as a director on 2024-09-24

View Document

21/11/2421 November 2024 Cessation of Adam Grist as a person with significant control on 2024-09-24

View Document

21/11/2421 November 2024 Termination of appointment of Adam Grist as a director on 2024-09-24

View Document

21/11/2421 November 2024 Notification of Maltby Forman Limited as a person with significant control on 2024-09-24

View Document

21/11/2421 November 2024 Appointment of Mr Richard Smith as a director on 2024-09-24

View Document

21/11/2421 November 2024 Cessation of James Howard as a person with significant control on 2024-09-24

View Document

24/09/2424 September 2024 Registration of charge 116335980001, created on 2024-09-23

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/04/2419 April 2024 Director's details changed for Mr Ashley James Hobson on 2024-04-18

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-03-15 with updates

View Document

19/04/2419 April 2024 Change of details for Mr Ashley James Hobson as a person with significant control on 2024-04-18

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

08/08/238 August 2023 Change of details for Mr Ashley James Hobson as a person with significant control on 2023-08-07

View Document

08/08/238 August 2023 Director's details changed for Mr Ashley James Hobson on 2023-08-07

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Memorandum and Articles of Association

View Document

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Change of share class name or designation

View Document

18/04/2318 April 2023 Particulars of variation of rights attached to shares

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

21/02/2221 February 2022 Second filing of Confirmation Statement dated 2021-03-15

View Document

18/02/2218 February 2022 Notification of James Howard as a person with significant control on 2020-03-31

View Document

18/02/2218 February 2022 Change of details for Mr Ashley James Hobson as a person with significant control on 2020-03-31

View Document

23/07/2123 July 2021 Change of details for Mr Ashley James Hobson as a person with significant control on 2021-05-07

View Document

23/07/2123 July 2021 Director's details changed for Mr Ashley James Hobson on 2021-05-07

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/05/2118 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

13/04/2113 April 2021 Confirmation statement made on 2021-03-15 with no updates

View Document

13/04/2113 April 2021 CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

17/12/1917 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

26/11/1926 November 2019 PREVSHO FROM 03/04/2020 TO 30/06/2019

View Document

13/11/1913 November 2019 CURREXT FROM 31/10/2019 TO 03/04/2020

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/03/1915 March 2019 DIRECTOR APPOINTED MR ADAM GRIST

View Document

15/03/1915 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY JAMES HOBSON

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MR ASHLEY JAMES HOBSON

View Document

15/03/1915 March 2019 22/10/18 STATEMENT OF CAPITAL GBP 100

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

22/10/1822 October 2018 CESSATION OF PETER VALAITIS AS A PSC

View Document

22/10/1822 October 2018 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