Advanced company searchLink opens in new window

SPECTRUM SMT LTD

Company number 04281388

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)
15 Sep 2024 AA Micro company accounts made up to 31 December 2023
13 Aug 2024 TM01 Termination of appointment of Karen Louise Nichols as a director on 13 June 2024
13 Aug 2024 TM02 Termination of appointment of Karen Louise Nichols as a secretary on 13 June 2024
14 Jun 2024 CS01 Confirmation statement made on 2 June 2024 with no updates
12 Jan 2024 PSC04 Change of details for Mr Ian Geoffrey Nichols as a person with significant control on 10 January 2024
12 Jan 2024 CH03 Secretary's details changed for Karen Louise Nichols on 10 January 2024
12 Jan 2024 CH01 Director's details changed for Mr Ian Geoffrey Nichols on 10 January 2024
12 Jan 2024 CH01 Director's details changed for Mrs Karen Louise Nichols on 10 January 2024
02 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 31 December 2022
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
21 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
10 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
15 Apr 2021 AA Micro company accounts made up to 31 December 2020
26 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
17 Feb 2020 AA Micro company accounts made up to 31 December 2019
16 Jul 2019 CS01 Confirmation statement made on 10 June 2019 with no updates
06 Mar 2019 AA Micro company accounts made up to 31 December 2018
14 Sep 2018 AA Micro company accounts made up to 31 December 2017
16 Jul 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
14 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
24 Apr 2017 AA Micro company accounts made up to 31 December 2016
21 Mar 2017 AP01 Appointment of Mrs Karen Louise Nichols as a director on 1 January 2017
14 Jun 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 5
03 Jun 2016 AD01 Registered office address changed from 207 Regent Street London W1B 3HH to 28 Fourth Avenue Hove BN3 2PJ on 3 June 2016