SPECTRUM SNOOKER LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Registered office address changed from Sfp, Suite 9, Ensign House Admirals Way London E14 9XQ to Sfp Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-04-02 |
28/01/2528 January 2025 | Registered office address changed from Forest Links Road Ferndown Dorset BH22 9PH England to Sfp, Suite 9, Ensign House Admirals Way London E14 9XQ on 2025-01-28 |
27/01/2527 January 2025 | Appointment of a voluntary liquidator |
27/01/2527 January 2025 | Statement of affairs |
27/01/2527 January 2025 | Resolutions |
13/08/2413 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-29 with updates |
13/11/2313 November 2023 | Total exemption full accounts made up to 2023-03-31 |
02/08/232 August 2023 | Change of details for Miss Michelle Bennett as a person with significant control on 2023-07-27 |
02/08/232 August 2023 | Registered office address changed from 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG England to Forest Links Road Ferndown Dorset BH22 9PH on 2023-08-02 |
02/08/232 August 2023 | Director's details changed for Mr Graham Moore on 2023-07-27 |
02/08/232 August 2023 | Director's details changed for Michelle Bennett on 2023-07-27 |
02/08/232 August 2023 | Secretary's details changed for Michelle Bennett on 2023-07-27 |
02/08/232 August 2023 | Change of details for Mr Graham Moore as a person with significant control on 2023-07-27 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-24 with updates |
23/11/2223 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-24 with updates |
24/11/2124 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/11/2027 November 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES |
12/11/1812 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES |
14/12/1714 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
25/05/1725 May 2017 | SECRETARY'S CHANGE OF PARTICULARS / MICHELLE BENNETT / 23/05/2017 |
24/05/1724 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MOORE / 23/05/2017 |
24/05/1724 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE BENNETT / 23/05/2017 |
23/05/1723 May 2017 | REGISTERED OFFICE CHANGED ON 23/05/2017 FROM UNIT 2 446 COMMERCIAL ROAD AVIATION BUSINESS PARK CHRISTCHURCH DORSET BH23 6NW |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
22/08/1622 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/02/1625 February 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
27/08/1527 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/02/1524 February 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
01/09/141 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/02/1425 February 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/03/134 March 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
15/11/1215 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/04/122 April 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/02/1228 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / MICHELLE BENNETT / 12/10/2011 |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/11/118 November 2011 | REGISTERED OFFICE CHANGED ON 08/11/2011 FROM 5 BRACKLEY CLOSE BOURNEMOUTH AIRPORT CHRISTCHURCH DORSET BH23 6SE UNITED KINGDOM |
08/11/118 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MOORE / 12/10/2011 |
08/11/118 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE BENNETT / 12/10/2011 |
10/03/1110 March 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
07/03/117 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MOORE / 01/01/2011 |
04/03/114 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE BENNETT / 01/01/2011 |
04/03/114 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MOORE / 01/01/2011 |
04/03/114 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / MICHELLE BENNETT / 01/01/2011 |
15/10/1015 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/02/1024 February 2010 | Annual return made up to 23 February 2010 with full list of shareholders |
23/02/1023 February 2010 | REGISTERED OFFICE CHANGED ON 23/02/2010 FROM ELSON GEAVES ACCOUNTANTS RIVER COURT 5 BRACKLEY CLOSE BOURNEMOUTH INT AIRPORT HURN CHRISTCHURCH DORSET BH23 6SE |
23/11/0923 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
01/07/091 July 2009 | REGISTERED OFFICE CHANGED ON 01/07/2009 FROM UNIT 1, 14. ST. CLEMENTS ROAD PARKSTONE POOLE DORSET BH15 3PD |
11/05/0911 May 2009 | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS |
23/01/0923 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
09/06/089 June 2008 | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/04/0718 April 2007 | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS |
22/01/0722 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
05/05/065 May 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
05/05/065 May 2006 | RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS |
14/09/0514 September 2005 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
23/02/0523 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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