- Company Overview for SPECTRUM GLASS SOLUTIONS LTD. (03981717)
- Filing history for SPECTRUM GLASS SOLUTIONS LTD. (03981717)
- People for SPECTRUM GLASS SOLUTIONS LTD. (03981717)
- Charges for SPECTRUM GLASS SOLUTIONS LTD. (03981717)
- More for SPECTRUM GLASS SOLUTIONS LTD. (03981717)
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) |
---|---|---|---|
10 Apr 2020 | TM01 | Termination of appointment of Richard Paul Eley as a director on 6 April 2020 | |
28 Jan 2020 | CH01 | Director's details changed for Mrs Sian Beetlestone on 14 February 2012 | |
28 Nov 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
09 Oct 2019 | MR04 | Satisfaction of charge 039817170007 in full | |
08 Oct 2019 | MR01 | Registration of charge 039817170009, created on 4 October 2019 | |
08 Oct 2019 | MR01 | Registration of charge 039817170010, created on 4 October 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 27 April 2019 with no updates | |
29 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
03 Jul 2018 | AD01 | Registered office address changed from 112 Walter Road Swansea SA1 5QQ Wales to 8 Axis Court Mallard Way Riverside Business Park Swansea SA7 0AJ on 3 July 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 27 April 2018 with no updates | |
10 Apr 2018 | MR01 | Registration of charge 039817170008, created on 6 April 2018 | |
17 Nov 2017 | MR01 | Registration of charge 039817170007, created on 10 November 2017 | |
22 Aug 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
04 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
09 May 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
09 May 2016 | AD01 | Registered office address changed from 32 Elgin Street Manselton Swansea SA5 8QF to 112 Walter Road Swansea SA1 5QQ on 9 May 2016 | |
10 Mar 2016 | CH01 | Director's details changed for Sian Beetlestone on 1 March 2016 | |
10 Mar 2016 | AP01 | Appointment of Mr Richard Paul Eley as a director on 1 March 2016 | |
10 Feb 2016 | MR01 |
Registration of charge 039817170006, created on 5 February 2016
|
|
10 Feb 2016 | MR01 | Registration of charge 039817170005, created on 5 February 2016 | |
03 Feb 2016 | MR04 | Satisfaction of charge 039817170001 in full | |
03 Feb 2016 | MR04 | Satisfaction of charge 039817170002 in full | |
27 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
04 Nov 2015 | MR01 | Registration of charge 039817170003, created on 30 October 2015 |