SPECTRUM RETAIL PROJECT SERVICES LTD

Company Documents

DateDescription
19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

26/06/2326 June 2023 Application to strike the company off the register

View Document

11/05/2211 May 2022 Change of details for Mrs Joanne Beatrice Alexandra Jutsum as a person with significant control on 2022-05-06

View Document

11/05/2211 May 2022 Director's details changed for Joanne Beatrice Alexandra Jutsum on 2022-05-06

View Document

11/05/2211 May 2022 Change of details for Mr Mark William Jutsum as a person with significant control on 2022-05-06

View Document

11/05/2211 May 2022 Director's details changed for Mark William Jutsum on 2022-05-06

View Document

11/05/2211 May 2022 Registered office address changed from Cough Cottage Kings Gardens Station Road Heacham Norfolk PE31 7FA to Juniper House 41 Station Raod Heacham Norfolk PE31 7EX on 2022-05-11

View Document

28/03/2228 March 2022 Previous accounting period extended from 2021-06-30 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

30/08/2030 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

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

View Accounts

17/09/1917 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

14/07/1914 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

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

View Accounts

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

10/09/1710 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/11/1511 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/07/1520 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/03/1515 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM JUTSUM / 01/07/2014

View Document

17/07/1417 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE BEATRICE ALEXANDRA JUTSUM / 01/07/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

14/12/1314 December 2013 REGISTERED OFFICE CHANGED ON 14/12/2013 FROM COUGH COTTAGE STATION ROAD KINGS GARDENS HEACHAM NORFOLK PE31 7EX ENGLAND

View Document

14/11/1314 November 2013 REGISTERED OFFICE CHANGED ON 14/11/2013 FROM 88 ELLIOTT ROAD MARCH CAMBRIDGESHIRE PE15 8BP UNITED KINGDOM

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/06/1320 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

24/04/1324 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE KOUR JUTSUM / 04/04/2013

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/06/1227 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

16/06/1116 June 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