SPECTRUM PRINTING SERVICES LIMITED

Company Documents

DateDescription
21/06/2421 June 2024 Final Gazette dissolved following liquidation

View Document

21/06/2421 June 2024 Final Gazette dissolved following liquidation

View Document

21/03/2421 March 2024 Notice of move from Administration to Dissolution

View Document

09/11/239 November 2023 Administrator's progress report

View Document

23/08/2323 August 2023 Notice of extension of period of Administration

View Document

11/05/2311 May 2023 Administrator's progress report

View Document

17/12/2217 December 2022 Notice of deemed approval of proposals

View Document

05/12/225 December 2022 Statement of affairs with form AM02SOA

View Document

01/12/221 December 2022 Statement of administrator's proposal

View Document

20/10/2220 October 2022 Registered office address changed from 11 Boston Road Leicester LE4 1AA England to 4B Cornerblock 2 Cornwall Street Birmingham B3 2DX on 2022-10-20

View Document

13/10/2213 October 2022 Appointment of an administrator

View Document

30/07/2030 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

25/06/2025 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 019761960013

View Document

30/05/2030 May 2020 DIRECTOR APPOINTED MR RICHARD ALEXANDER SMITH

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

21/04/2021 April 2020 RE-INTERIM DIVIDEND/DEED/WAIVER/COMPANY BUSINESS 14/02/2020

View Document

09/04/209 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019761960011

View Document

26/03/2026 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

26/03/2026 March 2020 APPOINTMENT TERMINATED, SECRETARY PAUL CLIFTON

View Document

26/03/2026 March 2020 APPOINTMENT TERMINATED, DIRECTOR JOANNE NICHOLSON

View Document

26/03/2026 March 2020 DIRECTOR APPOINTED MR MARK ALEXANDER LOCKLEY

View Document

26/03/2026 March 2020 APPOINTMENT TERMINATED, DIRECTOR VICTORIA CLIFTON

View Document

26/03/2026 March 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL CLIFTON

View Document

26/03/2026 March 2020 APPOINTMENT TERMINATED, DIRECTOR KARL NICHOLSON

View Document

26/03/2026 March 2020 CESSATION OF NO. 608 LEICESTER LIMITED AS A PSC

View Document

26/03/2026 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MLAK LIMITED

View Document

26/03/2026 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/03/2026 March 2020 REGISTERED OFFICE CHANGED ON 26/03/2020 FROM WATERSIDE ROAD HAMILTON BUSINESS PARK LEICESTER LE5 1TL

View Document

26/03/2026 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

26/03/2026 March 2020 CURREXT FROM 31/10/2020 TO 31/12/2020

View Document

25/02/2025 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 019761960012

View Document

24/01/2024 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/10/1923 October 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 PREVSHO FROM 31/01/2019 TO 31/10/2018

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

22/05/1922 May 2019 SECOND FILING OF AP01 FOR JOANNE NICHOLSON

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/10/1816 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

08/10/188 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE NICHOLSON / 01/05/2017

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL ANTHONY NICHOLSON / 01/05/2017

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/05/163 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

10/09/1510 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/04/1530 April 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

27/11/1427 November 2014 SECRETARY APPOINTED PAUL ANDREW CLIFTON

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, SECRETARY TINA HOWELL

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

30/04/1430 April 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

08/07/138 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 019761960011

View Document

28/06/1328 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

17/06/1317 June 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/06/126 June 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / KARL ANTHONY NICHOLSON / 13/04/2011

View Document

16/06/1116 June 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

16/06/1116 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS TINA LOUISE HOWELL / 13/05/2010

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW CLIFTON / 13/04/2011

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED VICTORIA CLIFTON

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED JOANNE NICHOLSON

View Document

21/10/1021 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

21/10/1021 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

28/09/1028 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/05/1012 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARL ANTHONY NICHOLSON / 01/10/2009

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW CLIFTON / 01/10/2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

08/08/088 August 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/06/0721 June 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

17/11/0617 November 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/11/0617 November 2006 ACQUISITION OF PURCHASE 02/11/06

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0611 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/0610 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0610 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/064 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0611 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

01/09/051 September 2005 £ IC 2000/1500 09/08/05 £ SR 500@1=500

View Document

09/06/059 June 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 DIRECTOR RESIGNED

View Document

18/09/0218 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

25/06/0125 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/0125 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/0113 June 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

22/05/0022 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

24/05/9924 May 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

25/06/9825 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

28/05/9828 May 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

08/06/978 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

31/05/9731 May 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

21/10/9621 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

08/07/968 July 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

04/07/954 July 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

09/06/959 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/07/9422 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

13/06/9413 June 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

13/06/9413 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9323 June 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

23/06/9323 June 1993 SECRETARY'S PARTICULARS CHANGED

View Document

23/06/9323 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/05/9317 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

04/08/924 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

07/05/927 May 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

07/05/927 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/922 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9122 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

11/06/9111 June 1991 RETURN MADE UP TO 17/05/91; NO CHANGE OF MEMBERS

View Document

24/01/9124 January 1991 REGISTERED OFFICE CHANGED ON 24/01/91 FROM: UNIT 10B BRIDGE BUSINESS PARK OFF BRIDGE PARK ROAD HELTON THURMASTON LEICESTER LE4 8BL

View Document

26/07/9026 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

25/07/9025 July 1990 RETURN MADE UP TO 17/05/90; FULL LIST OF MEMBERS

View Document

21/05/9021 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/01/9030 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9029 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/8915 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

15/06/8915 June 1989 RETURN MADE UP TO 17/03/89; FULL LIST OF MEMBERS

View Document

14/06/8814 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

14/06/8814 June 1988 RETURN MADE UP TO 08/04/88; FULL LIST OF MEMBERS

View Document

27/07/8727 July 1987 RETURN MADE UP TO 25/05/87; FULL LIST OF MEMBERS

View Document

27/07/8727 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

18/02/8618 February 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/8610 January 1986 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