SPECTRUM SECURITY SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewConfirmation statement made on 2025-09-07 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/09/2423 September 2024 Registered office address changed from Unit 9 the Old Ford, Rushed Ford Business Park West End Road Kempston Bedford MK43 8RU England to Unit 9, the Old Ford, Rushey Ford Business Park West End Road Kempston Bedford MK43 8RU on 2024-09-23

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/09/237 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

06/03/236 March 2023 Registered office address changed from Spectrum Security Solutions Ltd Unit 8 Broadmead Business Park Stewartby Bedford MK43 9NX England to Unit 9 the Old Ford, Rushed Ford Business Park West End Road Kempston Bedford MK43 8RU on 2023-03-06

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/09/2215 September 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MR NEIL CONWAY

View Document

10/12/1910 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / LEE CHRISTOPHER GRUNDY / 01/12/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

10/06/1910 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM 19 JUFFS LANE WOOTTON BEDFORD MK43 9FG ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM BUILDING 15 GATEWAY 1000 ARLINGTON BUSINESS PARK STEVENAGE HERTFORDSHIRE SG1 2FP

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/09/1530 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/10/141 October 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/09/1326 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/09/1219 September 2012 REGISTERED OFFICE CHANGED ON 19/09/2012 FROM BUILDING 15 GATEWAY 1000 WHITTLE WAY ARLINGTON BUSINESS PARK STEVENAGE HERTFORDSHIRE SG1 2FP ENGLAND

View Document

19/09/1219 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

27/06/1227 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/06/1227 June 2012 COMPANY NAME CHANGED SPECTRUM PROPERTY MAINTENANCE LIMITED CERTIFICATE ISSUED ON 27/06/12

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/09/1128 September 2011 REGISTERED OFFICE CHANGED ON 28/09/2011 FROM 1A LONDON ROAD BOZEAT WELLINGBOROUGH NORTHAMPTONSHIRE NN29 7LZ ENGLAND

View Document

28/09/1128 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 358-REC OF RES ETC

View Document

28/09/1128 September 2011 SAIL ADDRESS CREATED

View Document

28/09/1128 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/02/115 February 2011 DISS40 (DISS40(SOAD))

View Document

02/02/112 February 2011 Annual return made up to 7 September 2010 with full list of shareholders

View Document

01/02/111 February 2011 REGISTERED OFFICE CHANGED ON 01/02/2011 FROM 9 WILLOW ROAD BEDFORD MK42 0QS

View Document

01/02/111 February 2011 APPOINT PERSON AS DIRECTOR

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR JULIAN HORSMAN

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, SECRETARY JULIAN HORSMAN

View Document

18/01/1118 January 2011 FIRST GAZETTE

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR JULIAN HORSMAN

View Document

01/10/101 October 2010 DIRECTOR APPOINTED LEE CHRISTOPHER GRUNDY

View Document

07/09/097 September 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