SPECTRUM TILES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewRegistered office address changed from Unit Whit D, Long Bridge House Farm Stillington Road Easingwold York YO61 3ET England to 137 Wigan Road Euxton Chorley Lancashire PR7 6JH on 2025-07-24

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

28/03/2428 March 2024 Appointment of Mr Robert Michael Negus as a director on 2024-03-21

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

01/11/231 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

18/04/2318 April 2023 Termination of appointment of Derek Noel Evans as a director on 2023-04-14

View Document

29/03/2329 March 2023 Satisfaction of charge 101867250001 in full

View Document

29/03/2329 March 2023 Satisfaction of charge 101867250002 in full

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2328 February 2023 Registration of charge 101867250003, created on 2023-02-23

View Document

20/02/2320 February 2023 Appointment of Mrs Sarah Anne Palmer as a director on 2023-02-20

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

20/12/2220 December 2022 Registration of charge 101867250002, created on 2022-12-19

View Document

16/05/2216 May 2022 Current accounting period extended from 2022-08-31 to 2023-02-28

View Document

03/03/223 March 2022 Appointment of Ms Zoe Amanda Eccles as a director on 2022-03-03

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2021-08-31

View Document

11/10/2111 October 2021 Notification of Earle Group Limited as a person with significant control on 2021-10-07

View Document

11/10/2111 October 2021 Appointment of Mr Julian Russell Adam Palmer as a director on 2021-10-07

View Document

11/10/2111 October 2021 Appointment of Mr Derek Noel Evans as a director on 2021-10-07

View Document

11/10/2111 October 2021 Termination of appointment of Luigi Paul Barry Angove as a director on 2021-10-07

View Document

11/10/2111 October 2021 Termination of appointment of James Michail Larach Hutchon as a director on 2021-10-07

View Document

11/10/2111 October 2021 Cessation of James Michail Larach Hutchon as a person with significant control on 2021-10-07

View Document

11/10/2111 October 2021 Cessation of Luigi Paul Barry Angove as a person with significant control on 2021-10-07

View Document

08/10/218 October 2021 Registration of charge 101867250001, created on 2021-10-07

View Document

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

23/12/2023 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAIL LARACH HUTCHON / 23/12/2020

View Document

23/12/2023 December 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES MICHAIL LARACH HUTCHON / 23/12/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

09/04/209 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM UNIT M2 DALTON MOOR DALTON THIRSK YORKSHIRE YO7 3JD ENGLAND

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

13/03/1813 March 2018 PSC'S CHANGE OF PARTICULARS / MR LUIGI PAUL BARRY ANGOVE / 13/03/2018

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LUIGI PAUL BARRY ANGOVE / 13/03/2018

View Document

15/02/1815 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

13/06/1713 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LUIGI PAUL BARRY ANGOVE / 13/06/2017

View Document

13/06/1713 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAIL LARACH HUTCHON / 13/06/2017

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM SATELLITE HOUSE 149 CHORLEY OLD ROAD BOLTON BL1 3BE ENGLAND

View Document

12/09/1612 September 2016 CURREXT FROM 31/05/2017 TO 31/08/2017

View Document

18/05/1618 May 2016 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