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)
28 May 2015 AA Total exemption small company accounts made up to 31 January 2015
30 Apr 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,500
27 Nov 2014 AP03 Appointment of Paul Andrew Clifton as a secretary on 1 September 2014
20 Nov 2014 TM02 Termination of appointment of Tina Louise Howell as a secretary on 1 September 2014
06 May 2014 AA Total exemption small company accounts made up to 31 January 2014
30 Apr 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,500
08 Jul 2013 MR01 Registration of charge 019761960011
28 Jun 2013 MR04 Satisfaction of charge 8 in full
17 Jun 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
09 May 2013 AA Total exemption small company accounts made up to 31 January 2013
21 Aug 2012 AA Total exemption small company accounts made up to 31 January 2012
06 Jun 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
16 Jun 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
16 Jun 2011 CH01 Director's details changed for Karl Anthony Nicholson on 13 April 2011
16 Jun 2011 CH01 Director's details changed for Paul Andrew Clifton on 13 April 2011
16 Jun 2011 CH03 Secretary's details changed for Mrs Tina Louise Howell on 13 May 2010
27 May 2011 AA Total exemption small company accounts made up to 31 January 2011
12 May 2011 AP01 Appointment of Victoria Clifton as a director
12 May 2011 AP01 Appointment of Joanne Nicholson as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 22/05/2019
21 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 9
21 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 10
28 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 8
29 Jun 2010 AA Total exemption small company accounts made up to 31 January 2010
12 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
12 May 2010 CH01 Director's details changed for Paul Andrew Clifton on 1 October 2009