Advanced company searchLink opens in new window

SPECTRAL ID LIMITED

Company number 05058453

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)
01 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Dec 2015 DS01 Application to strike the company off the register
23 Jun 2015 AP01 Appointment of Mr Timothy William O'connor Maskell as a director on 22 June 2015
24 Apr 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 900
24 Apr 2015 AD04 Register(s) moved to registered office address C/O Enterprise & Business Development Office University of Leicester University Road Leicester LE1 7RH
25 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
15 May 2014 TM01 Termination of appointment of George Fraser as a director
12 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 900
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
13 Mar 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
26 Oct 2012 AA Accounts for a dormant company made up to 28 February 2012
01 Jun 2012 AP01 Appointment of Professor Martin Gill as a director
29 May 2012 TM01 Termination of appointment of Timothy Maskell as a director
18 May 2012 SH08 Change of share class name or designation
18 May 2012 SH01 Statement of capital following an allotment of shares on 3 May 2012
  • GBP 900
18 May 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
16 Apr 2012 AD01 Registered office address changed from 9 the Range Langham Rutland LE15 7EB on 16 April 2012
02 Mar 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
06 Dec 2011 AA Accounts for a dormant company made up to 28 February 2011
01 Mar 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
26 Nov 2010 AA Accounts for a dormant company made up to 28 February 2010
01 Mar 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
01 Mar 2010 AD03 Register(s) moved to registered inspection location
01 Mar 2010 AD02 Register inspection address has been changed