SPELLMAN HIGH VOLTAGE ELECTRONICS LIMITED.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

07/08/247 August 2024 Director's details changed for Mr Marc Skeist on 2024-08-07

View Document

07/08/247 August 2024 Full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

31/10/2331 October 2023 Termination of appointment of Dennis Bay as a director on 2023-10-31

View Document

18/10/2318 October 2023 Full accounts made up to 2023-03-31

View Document

18/08/2318 August 2023 Appointment of Mr Marc Skeist as a director on 2023-08-18

View Document

15/08/2315 August 2023 Termination of appointment of Jill Hart as a secretary on 2023-08-15

View Document

24/04/2324 April 2023 Appointment of Mr James Alistair Hodge as a secretary on 2023-04-24

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-22 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with no updates

View Document

29/10/2129 October 2021 Director's details changed for Dennis Bay on 2021-10-27

View Document

15/07/2115 July 2021 Full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/07/2017 July 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

01/07/191 July 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FORD / 25/05/2018

View Document

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS BAY / 01/07/2018

View Document

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / NEIL HOGAN / 01/07/2018

View Document

28/06/1828 June 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

17/07/1717 July 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, SECRETARY CARGIL MANAGEMENT SERVICES LIMITED

View Document

18/05/1718 May 2017 SECRETARY APPOINTED MRS JILL HART

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 22 MELTON STREET LONDON NW1 2BW

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, DIRECTOR JILL COLLYER

View Document

24/06/1624 June 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

16/12/1516 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, DIRECTOR ROBIN ADAM

View Document

08/06/158 June 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

16/12/1416 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED JILL COLLYER

View Document

06/06/146 June 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

16/12/1316 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

05/06/135 June 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

18/12/1218 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

18/10/1218 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/06/127 June 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD SCAPELLATI

View Document

13/01/1213 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS BAY / 31/05/2010

View Document

21/12/1121 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

17/06/1117 June 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

16/12/1016 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

13/08/1013 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARGIL MANAGEMENT SERVICES LIMITED / 10/08/2010

View Document

14/06/1014 June 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

08/03/108 March 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN DAVID ADAM / 15/10/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS BAY / 15/10/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FORD / 15/10/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL HOGAN / 15/10/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOREN RICHARD SKEIST / 15/10/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN DAVID ADAM / 15/10/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL HOGAN / 15/10/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS BAY / 15/10/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FORD / 15/10/2009

View Document

07/05/097 May 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/04/0915 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

21/12/0821 December 2008 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

21/12/0721 December 2007 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

07/06/077 June 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/01/072 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/12/0522 December 2005 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0517 June 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0511 January 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/12/0319 December 2003 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/02/0318 February 2003 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/04/0222 April 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

25/02/0225 February 2002 COMPANY NAME CHANGED START SPELLMAN LIMITED CERTIFICATE ISSUED ON 25/02/02

View Document

15/02/0215 February 2002 DIRECTOR RESIGNED

View Document

18/12/0118 December 2001 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/12/017 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/017 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/013 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/011 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

16/08/0116 August 2001 NEW DIRECTOR APPOINTED

View Document

16/08/0116 August 2001 REGISTERED OFFICE CHANGED ON 16/08/01 FROM: 45 QUEEN ANNE STREET LONDON W1M 9FA

View Document

19/02/0119 February 2001 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 NEW SECRETARY APPOINTED

View Document

02/10/002 October 2000 SECRETARY RESIGNED

View Document

26/09/0026 September 2000 AUDITOR'S RESIGNATION

View Document

26/09/0026 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/03/0029 March 2000 DIRECTOR RESIGNED

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/07/9921 July 1999 NEW DIRECTOR APPOINTED

View Document

24/01/9924 January 1999 NEW SECRETARY APPOINTED

View Document

24/01/9924 January 1999 RETURN MADE UP TO 16/12/98; FULL LIST OF MEMBERS

View Document

24/01/9924 January 1999 SECRETARY RESIGNED

View Document

09/10/989 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/05/981 May 1998 150000 31/03/98

View Document

10/02/9810 February 1998 RETURN MADE UP TO 16/12/97; NO CHANGE OF MEMBERS

View Document

23/09/9723 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

01/02/971 February 1997 RETURN MADE UP TO 16/12/96; FULL LIST OF MEMBERS

View Document

11/11/9611 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

27/09/9627 September 1996 73500 20/03/96

View Document

18/02/9618 February 1996 RETURN MADE UP TO 16/12/95; CHANGE OF MEMBERS

View Document

22/11/9522 November 1995 NC INC ALREADY ADJUSTED 20/03/95

View Document

21/11/9521 November 1995 ALTER MEM AND ARTS 20/03/95

View Document

21/11/9521 November 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/03/95

View Document

21/11/9521 November 1995 £ NC 8666/500000 20/03

View Document

20/11/9520 November 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/11/9520 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

25/04/9525 April 1995 ALTER MEM AND ARTS 05/04/95

View Document

25/04/9525 April 1995 RETURN MADE UP TO 16/12/94; NO CHANGE OF MEMBERS

View Document

25/04/9525 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/04/954 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9528 February 1995 NEW DIRECTOR APPOINTED

View Document

28/02/9528 February 1995 NEW DIRECTOR APPOINTED

View Document

12/01/9512 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/09/941 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

10/05/9410 May 1994 RETURN MADE UP TO 16/12/93; FULL LIST OF MEMBERS

View Document

03/09/933 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/03/9322 March 1993 RETURN MADE UP TO 16/12/92; NO CHANGE OF MEMBERS

View Document

18/09/9218 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

14/04/9214 April 1992 RETURN MADE UP TO 16/12/91; FULL LIST OF MEMBERS

View Document

08/08/918 August 1991 REGISTERED OFFICE CHANGED ON 08/08/91 FROM: 31 HARLEY STREET LONDON W1N 1DA

View Document

06/08/916 August 1991 RETURN MADE UP TO 15/06/91; NO CHANGE OF MEMBERS

View Document

06/08/916 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

02/05/912 May 1991 COMPANY NAME CHANGED START ELECTRONICS LIMITED CERTIFICATE ISSUED ON 03/05/91

View Document

05/12/905 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/12/905 December 1990 RETURN MADE UP TO 15/06/90; FULL LIST OF MEMBERS

View Document

02/05/902 May 1990 £ NC 1000/8666 25/04/90

View Document

02/05/902 May 1990 ISSUE SHARES 25/04/90

View Document

02/05/902 May 1990 NC INC ALREADY ADJUSTED 25/04/90

View Document

23/03/9023 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/8920 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/04/8912 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/04/8912 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/8912 April 1989 REGISTERED OFFICE CHANGED ON 12/04/89 FROM: 2 BACHES ST LONDON N1 6UB

View Document

06/04/896 April 1989 COMPANY NAME CHANGED TAKEMULTI LIMITED CERTIFICATE ISSUED ON 07/04/89

View Document

05/04/895 April 1989 ALTER MEM AND ARTS 080389

View Document

16/12/8816 December 1988 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