SPECTRUM WORKPLACE TECHNOLOGY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-10 with updates

View Document

07/01/257 January 2025 Group of companies' accounts made up to 2024-04-30

View Document

05/11/245 November 2024 Resolutions

View Document

05/11/245 November 2024 Memorandum and Articles of Association

View Document

28/10/2428 October 2024 Statement of capital following an allotment of shares on 2024-10-28

View Document

03/07/243 July 2024 Purchase of own shares.

View Document

03/07/243 July 2024 Cancellation of shares. Statement of capital on 2023-04-27

View Document

02/07/242 July 2024 Statement of capital following an allotment of shares on 2023-08-22

View Document

27/06/2427 June 2024 Resolutions

View Document

27/06/2427 June 2024 Resolutions

View Document

27/06/2427 June 2024 Resolutions

View Document

27/06/2427 June 2024 Resolutions

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-10 with updates

View Document

31/01/2431 January 2024 Group of companies' accounts made up to 2023-04-30

View Document

01/12/231 December 2023 Resolutions

View Document

01/12/231 December 2023 Memorandum and Articles of Association

View Document

01/12/231 December 2023 Resolutions

View Document

09/05/239 May 2023 Memorandum and Articles of Association

View Document

09/05/239 May 2023 Resolutions

View Document

09/05/239 May 2023 Resolutions

View Document

09/05/239 May 2023 Resolutions

View Document

09/05/239 May 2023 Resolutions

View Document

10/03/2310 March 2023 Cessation of Edmund Cavill as a person with significant control on 2018-01-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

10/03/2310 March 2023 Cessation of Timothy Cavill as a person with significant control on 2018-01-31

View Document

31/01/2331 January 2023 Group of companies' accounts made up to 2022-04-30

View Document

31/01/2231 January 2022 Group of companies' accounts made up to 2021-04-30

View Document

30/07/2130 July 2021 Resolutions

View Document

30/07/2130 July 2021 Resolutions

View Document

30/07/2130 July 2021 Resolutions

View Document

30/07/2130 July 2021 Resolutions

View Document

30/07/2130 July 2021 Memorandum and Articles of Association

View Document

30/07/2130 July 2021 Resolutions

View Document

16/07/2116 July 2021 Statement of capital following an allotment of shares on 2021-04-21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/03/215 March 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/04/2016 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MCCARTNEY CAVILL / 14/04/2020

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

24/03/2024 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MCCARTNEY CAVILL / 24/03/2020

View Document

24/03/2024 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH STURDY / 24/03/2020

View Document

24/03/2024 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MCCARTNEY CAVILL / 24/03/2020

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR ROBERT MCCARTNEY CAVILL

View Document

31/01/2031 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

27/01/2027 January 2020 18/11/19 STATEMENT OF CAPITAL GBP 2000

View Document

30/11/1930 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/11/1930 November 2019 ADOPT ARTICLES 18/11/2019

View Document

23/08/1923 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

23/08/1923 August 2019 22/07/19 STATEMENT OF CAPITAL GBP 1900

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVISON

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

30/01/1930 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

05/06/185 June 2018 01/10/17 STATEMENT OF CAPITAL GBP 501950

View Document

05/06/185 June 2018 31/01/18 STATEMENT OF CAPITAL GBP 1950

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

07/02/187 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

12/06/1712 June 2017 24/04/17 STATEMENT OF CAPITAL GBP 1001950.00

View Document

17/05/1717 May 2017 ADOPT ARTICLES 24/04/2017

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

17/03/1717 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / AEON JOHN HARWOOD / 17/03/2017

View Document

17/03/1717 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH STURDY / 17/03/2017

View Document

03/03/173 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. TIMOTHY CHARLES DAVISON / 03/03/2017

View Document

03/03/173 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. EDMUND CAVILL / 03/03/2017

View Document

03/03/173 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH STURDY / 03/03/2017

View Document

03/03/173 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / AEON JOHN HARWOOD / 03/03/2017

View Document

09/01/179 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

23/12/1623 December 2016 REGISTERED OFFICE CHANGED ON 23/12/2016 FROM 1 TRINITY STREET HULL HU3 1JR

View Document

05/09/165 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037300740003

View Document

19/05/1619 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037300740002

View Document

09/05/169 May 2016 ALTER ARTICLES 27/04/2015

View Document

18/03/1618 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

10/12/1510 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

30/09/1530 September 2015 SAIL ADDRESS CHANGED FROM: REGENT'S COURT PRINCESS STREET HULL EAST YORKSHIRE HU2 8BA ENGLAND

View Document

29/09/1529 September 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/09/1516 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/03/1517 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

05/02/155 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

25/03/1425 March 2014 01/11/13 STATEMENT OF CAPITAL GBP 1000975

View Document

12/03/1412 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

02/10/132 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

10/06/1310 June 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

28/11/1228 November 2012 28/11/12 STATEMENT OF CAPITAL GBP 1500975

View Document

28/11/1228 November 2012 01/11/12 STATEMENT OF CAPITAL GBP 1500975

View Document

16/10/1216 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

21/03/1221 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

05/03/125 March 2012 05/03/12 STATEMENT OF CAPITAL GBP 2000975

View Document

16/01/1216 January 2012 16/01/12 STATEMENT OF CAPITAL GBP 2501000

View Document

16/01/1216 January 2012 ALTER ARTICLES 03/11/2011

View Document

16/01/1216 January 2012 03/11/10 STATEMENT OF CAPITAL GBP 2501000

View Document

09/09/119 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

09/06/119 June 2011 SAIL ADDRESS CHANGED FROM: SMAILES GOLDIE, REGENT'S COURT PRINCESS STREET HULL EAST YORKSHIRE HU2 8BA ENGLAND

View Document

09/06/119 June 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

09/06/119 June 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/09/1025 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

26/04/1026 April 2010 SAIL ADDRESS CREATED

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / AEON JOHN HARWOOD / 10/03/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHARLES DAVISON / 10/03/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CAVILL / 10/03/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH STURDY / 10/03/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDMUND CAVILL / 10/03/2010

View Document

26/04/1026 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

26/04/1026 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/02/1016 February 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, SECRETARY JEAN CAVILL

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR JEAN CAVILL

View Document

05/02/105 February 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/01/1020 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

22/04/0922 April 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR IAN DIXON

View Document

26/11/0826 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

23/04/0823 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED MR IAN RICHARD DIXON

View Document

14/01/0814 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

24/03/0724 March 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

05/04/045 April 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

21/05/0321 May 2003 SHARES AGREEMENT OTC

View Document

21/05/0321 May 2003 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/05/0312 May 2003 £ NC 1000/3001000 01/05/03

View Document

12/05/0312 May 2003 VARYING SHARE RIGHTS AND NAMES

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/05/0312 May 2003 NC INC ALREADY ADJUSTED 01/05/03

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/05/0312 May 2003 SECRETARY RESIGNED

View Document

12/05/0312 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0328 March 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

15/03/0215 March 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

12/03/0112 March 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

24/03/0024 March 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00

View Document

25/03/9925 March 1999 COMPANY NAME CHANGED IT @ SPECTRUM LIMITED CERTIFICATE ISSUED ON 26/03/99

View Document

11/03/9911 March 1999 SECRETARY RESIGNED

View Document

10/03/9910 March 1999 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