SPECTRUM RETAIL PROJECT SERVICES LTD
Company Documents
Date | Description |
---|---|
19/09/2319 September 2023 | Final Gazette dissolved via voluntary strike-off |
19/09/2319 September 2023 | Final Gazette dissolved via voluntary strike-off |
04/07/234 July 2023 | First Gazette notice for voluntary strike-off |
04/07/234 July 2023 | First Gazette notice for voluntary strike-off |
26/06/2326 June 2023 | Application to strike the company off the register |
11/05/2211 May 2022 | Change of details for Mrs Joanne Beatrice Alexandra Jutsum as a person with significant control on 2022-05-06 |
11/05/2211 May 2022 | Director's details changed for Joanne Beatrice Alexandra Jutsum on 2022-05-06 |
11/05/2211 May 2022 | Change of details for Mr Mark William Jutsum as a person with significant control on 2022-05-06 |
11/05/2211 May 2022 | Director's details changed for Mark William Jutsum on 2022-05-06 |
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 |
28/03/2228 March 2022 | Previous accounting period extended from 2021-06-30 to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/07/2114 July 2021 | Confirmation statement made on 2021-06-30 with no updates |
30/08/2030 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/09/1917 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
14/07/1914 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/12/1813 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
27/07/1827 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
10/09/1710 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
27/07/1727 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
16/01/1716 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
08/07/168 July 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
11/11/1511 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
20/07/1520 July 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
15/03/1515 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
17/07/1417 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM JUTSUM / 01/07/2014 |
17/07/1417 July 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
17/07/1417 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE BEATRICE ALEXANDRA JUTSUM / 01/07/2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
14/12/1314 December 2013 | REGISTERED OFFICE CHANGED ON 14/12/2013 FROM COUGH COTTAGE STATION ROAD KINGS GARDENS HEACHAM NORFOLK PE31 7EX ENGLAND |
14/11/1314 November 2013 | REGISTERED OFFICE CHANGED ON 14/11/2013 FROM 88 ELLIOTT ROAD MARCH CAMBRIDGESHIRE PE15 8BP UNITED KINGDOM |
28/08/1328 August 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
20/06/1320 June 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
24/04/1324 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE KOUR JUTSUM / 04/04/2013 |
15/02/1315 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
27/06/1227 June 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
16/06/1116 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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