Advanced company searchLink opens in new window

SPECTRIS UK HOLDINGS LIMITED

Company number 04451903

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)
12 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
21 Jan 2020 AP01 Appointment of Mr Ian Andrew Johnson as a director on 21 January 2020
21 Jan 2020 TM01 Termination of appointment of Victoria Jane Balchin as a director on 20 January 2020
11 Sep 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
26 Jun 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
26 Jun 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
26 Jun 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
15 May 2019 CS01 Confirmation statement made on 11 May 2019 with updates
09 Apr 2019 SH02 Statement of capital on 31 May 2018
  • USD 136,882,628
27 Mar 2019 AP01 Appointment of Mrs Rebecca Louise Dunn as a director on 25 March 2019
27 Mar 2019 AP01 Appointment of Mrs Victoria Jane Balchin as a director on 25 March 2019
27 Mar 2019 TM01 Termination of appointment of Clive Graeme Watson as a director on 25 March 2019
14 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the authorised share capital of the company be and hereby is increased from us $150,000,000 divided into 5,000,000 ordinary shares of us$1 each 04/03/2019
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Mar 2019 SH01 Statement of capital following an allotment of shares on 4 March 2019
  • USD 136,882,628
  • EUR 14,475
11 Jun 2018 AA Full accounts made up to 31 December 2017
11 May 2018 CS01 Confirmation statement made on 11 May 2018 with updates
17 Jan 2018 AP01 Appointment of Mr Clive Graeme Watson as a director on 17 January 2018
17 Jan 2018 TM01 Termination of appointment of Roger John Stephens as a director on 4 January 2018
14 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
28 Jun 2017 AP03 Appointment of Mrs Rebecca Louise Dunn as a secretary on 2 May 2017
28 Jun 2017 TM02 Termination of appointment of Robert Scott Martin as a secretary on 2 May 2017
27 Jun 2017 AA Full accounts made up to 31 December 2016
12 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
02 Jun 2016 AA Full accounts made up to 31 December 2015
03 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • AUD 725,750
  • USD 136,882,628