Advanced company searchLink opens in new window

SPECTRUM PRINTING SERVICES LIMITED

Company number 01976196

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)
26 Mar 2020 TM01 Termination of appointment of Karl Anthony Nicholson as a director on 14 February 2020
26 Mar 2020 TM01 Termination of appointment of Joanne Nicholson as a director on 14 February 2020
26 Mar 2020 TM01 Termination of appointment of Victoria Clifton as a director on 14 February 2020
26 Mar 2020 TM02 Termination of appointment of Paul Andrew Clifton as a secretary on 14 February 2020
26 Mar 2020 TM01 Termination of appointment of Paul Andrew Clifton as a director on 14 February 2020
26 Mar 2020 AP01 Appointment of Mr Mark Alexander Lockley as a director on 14 February 2020
26 Mar 2020 MR04 Satisfaction of charge 7 in full
26 Mar 2020 MR04 Satisfaction of charge 4 in full
26 Mar 2020 MR04 Satisfaction of charge 6 in full
25 Feb 2020 MR01 Registration of charge 019761960012, created on 14 February 2020
24 Jan 2020 MR04 Satisfaction of charge 5 in full
23 Oct 2019 AA Total exemption full accounts made up to 31 October 2018
25 Jul 2019 AA01 Previous accounting period shortened from 31 January 2019 to 31 October 2018
28 May 2019 CS01 Confirmation statement made on 30 April 2019 with updates
22 May 2019 RP04AP01 Second filing for the appointment of Joanne Nicholson as a director
16 Oct 2018 MR04 Satisfaction of charge 10 in full
08 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
18 Jun 2018 CS01 Confirmation statement made on 30 April 2018 with updates
22 May 2018 CH01 Director's details changed for Mr Karl Anthony Nicholson on 1 May 2017
22 May 2018 CH01 Director's details changed for Joanne Nicholson on 1 May 2017
30 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
09 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
10 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
03 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,500
10 Sep 2015 MR04 Satisfaction of charge 9 in full