SPECTRUM SERVICE SOLUTIONS HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Secretary's details changed for Mrs Sara Beatrice Speirs on 2025-04-23

View Document

23/04/2523 April 2025 Director's details changed for Mrs Sara Beatrice Speirs on 2025-04-23

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

15/01/2515 January 2025 Accounts for a small company made up to 2024-07-31

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-20 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/04/2325 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

24/04/2324 April 2023 Notification of Spectrum Service Solutions Group Limited as a person with significant control on 2023-04-21

View Document

21/04/2321 April 2023 Cessation of Sara Beatrice Speirs as a person with significant control on 2023-04-21

View Document

21/04/2321 April 2023 Appointment of Mrs Rebecca Margaret Jean Bell as a director on 2023-04-21

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-20 with updates

View Document

15/02/2215 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/07/216 July 2021 Registered office address changed from C/O Milne Craig Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA United Kingdom to 1 Marchfield Drive Westpoint Business Park Paisley Renfrewshire PA3 2RB on 2021-07-06

View Document

23/04/2123 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

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

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

21/02/1921 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

13/03/1813 March 2018 CURRSHO FROM 28/02/2019 TO 31/07/2018

View Document

07/03/187 March 2018 SECTION 190 OF THE ACT THE SALE AND PURCHASE AGREEMENT HAS BEEN APPROVED. 28/02/2018

View Document

07/03/187 March 2018 28/02/18 STATEMENT OF CAPITAL GBP 101.00

View Document

21/02/1821 February 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