Advanced company searchLink opens in new window

SPECTRIS GROUP HOLDINGS LIMITED

Company number 01104312

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Oct 2009 CH01 Director's details changed for Mr Clive Graeme Watson on 1 October 2009
20 Oct 2009 CH01 Director's details changed for Mr Roger John Stephens on 1 October 2009
20 Oct 2009 CH03 Secretary's details changed for Mr Roger John Stephens on 1 October 2009
13 Mar 2009 MEM/ARTS Memorandum and Articles of Association
13 Mar 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Mar 2009 363a Return made up to 01/03/09; full list of members
24 Oct 2008 AA Full accounts made up to 31 December 2007
03 Mar 2008 363a Return made up to 01/03/08; full list of members
01 Feb 2008 288b Director resigned
30 Oct 2007 AA Full accounts made up to 31 December 2006
08 Oct 2007 CERTNM Company name changed fairey overseas developments lim ited\certificate issued on 08/10/07
12 Jul 2007 288a New director appointed
06 Mar 2007 363a Return made up to 01/03/07; full list of members
31 Oct 2006 CERT15 Certificate of reduction of issued capital
30 Oct 2006 OC138 Reduction of iss capital and minute (oc)
25 Oct 2006 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Aug 2006 AA Full accounts made up to 31 December 2005
21 Jul 2006 288b Director resigned
01 Mar 2006 363a Return made up to 01/03/06; full list of members
24 Aug 2005 AA Full accounts made up to 31 December 2004
31 May 2005 288a New director appointed
27 May 2005 288a New director appointed
26 May 2005 288b Director resigned
09 Mar 2005 363s Return made up to 01/03/05; full list of members
08 Dec 2004 288a New director appointed