SPECTRUM TIMBERFRAME LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/08/2528 August 2025 | Compulsory strike-off action has been discontinued |
| 28/08/2528 August 2025 | Compulsory strike-off action has been discontinued |
| 27/08/2527 August 2025 | Total exemption full accounts made up to 2024-06-30 |
| 26/08/2526 August 2025 | First Gazette notice for compulsory strike-off |
| 26/08/2526 August 2025 | First Gazette notice for compulsory strike-off |
| 10/06/2510 June 2025 | Confirmation statement made on 2025-06-10 with no updates |
| 18/07/2418 July 2024 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 18/06/2418 June 2024 | Confirmation statement made on 2024-06-10 with no updates |
| 04/07/234 July 2023 | Director's details changed for Melanie Jane Grundy on 2023-07-03 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 21/06/2321 June 2023 | Total exemption full accounts made up to 2022-06-30 |
| 21/06/2321 June 2023 | Confirmation statement made on 2023-06-10 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 18/10/2118 October 2021 | Total exemption full accounts made up to 2020-06-30 |
| 16/07/2116 July 2021 | Confirmation statement made on 2021-06-10 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 07/08/207 August 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090799190001 |
| 02/07/202 July 2020 | CESSATION OF DANIEL WALLACE AS A PSC |
| 02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 26/03/2026 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 02/03/202 March 2020 | APPOINTMENT TERMINATED, DIRECTOR DANIEL WALLACE |
| 25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 23/05/1923 May 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 03/05/183 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 090799190001 |
| 29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 27/03/1827 March 2018 | DIRECTOR APPOINTED MR CRAIG LEE GRUNDY |
| 13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL WALLACE |
| 13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
| 13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELANIE GRUNDY |
| 13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG LEE GRUNDY |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 03/03/173 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 29/06/1629 June 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
| 05/10/155 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 01/07/151 July 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 10/06/1410 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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