SPECTRUM TECHNOLOGIES PROFIT SHARING SCHEME TRUSTEES LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-11-18 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

09/03/239 March 2023 Termination of appointment of Matthew Lewis as a director on 2023-02-24

View Document

09/03/239 March 2023 Termination of appointment of Matthew Lewis as a secretary on 2023-02-24

View Document

09/03/239 March 2023 Appointment of Mr Gareth Mason as a director on 2023-02-24

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-11-18 with updates

View Document

15/09/2215 September 2022 Accounts for a dormant company made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-18 with updates

View Document

04/10/214 October 2021 Accounts for a dormant company made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

02/12/142 December 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

02/12/142 December 2014 SECRETARY APPOINTED MR MATTHEW LEWIS

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT BRIGGS

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MR MATTHEW LEWIS

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT BRIGGS

View Document

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

20/11/1320 November 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

12/08/1312 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

11/12/1211 December 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

31/08/1231 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

09/12/119 December 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

22/08/1122 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

09/12/109 December 2010 SECRETARY APPOINTED MR ROBERT JOHN BRIGGS

View Document

09/12/109 December 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

09/12/109 December 2010 DIRECTOR APPOINTED MR ROBERT JOHN BRIGGS

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD GRIFFITHS

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD GRIFFITHS

View Document

07/06/107 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

15/12/0915 December 2009 SAIL ADDRESS CREATED

View Document

15/12/0915 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

15/12/0915 December 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER HUGH DICKINSON / 15/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WYN GRIFFITHS / 15/12/2009

View Document

10/07/0910 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

18/11/0818 November 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

14/12/0714 December 2007 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

04/09/074 September 2007 SECRETARY RESIGNED

View Document

04/09/074 September 2007 NEW SECRETARY APPOINTED

View Document

15/12/0615 December 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

06/12/026 December 2002 RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

21/11/0121 November 2001 RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 REGISTERED OFFICE CHANGED ON 08/05/01 FROM: SUB UNIT 3 INNOVATION CENTRE BRIDGEND SCIENCE PARK BRIDGEND MID GLAMORGAN CF31 3NA

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

09/03/009 March 2000 RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 SECRETARY RESIGNED

View Document

27/08/9927 August 1999 NEW SECRETARY APPOINTED

View Document

17/05/9917 May 1999 COMPANY NAME CHANGED SPECTRUM TECHNOLOGIES PROFIT SHA RING TRUSTEES LIMITED CERTIFICATE ISSUED ON 18/05/99

View Document

16/04/9916 April 1999 COMPANY NAME CHANGED TAIL VIEW LIMITED CERTIFICATE ISSUED ON 19/04/99

View Document

29/03/9929 March 1999 DIRECTOR RESIGNED

View Document

29/03/9929 March 1999 REGISTERED OFFICE CHANGED ON 29/03/99 FROM: 2 CATHEDRAL ROAD CARDIFF CF1 9RZ

View Document

29/03/9929 March 1999 SECRETARY RESIGNED

View Document

04/01/994 January 1999 NEW DIRECTOR APPOINTED

View Document

04/01/994 January 1999 NEW DIRECTOR APPOINTED

View Document

04/01/994 January 1999 NEW SECRETARY APPOINTED

View Document

18/11/9818 November 1998 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