Advanced company searchLink opens in new window

WE ARE SPECTRE LIMITED

Company number 05316822

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)
11 Feb 2025 GAZ1(A) First Gazette notice for voluntary strike-off
This document is being processed and will be available in 10 days.
03 Feb 2025 DS01 Application to strike the company off the register
12 Dec 2023 AA Micro company accounts made up to 31 March 2023
07 Dec 2023 CS01 Confirmation statement made on 22 November 2023 with no updates
24 Nov 2022 AA Micro company accounts made up to 31 March 2022
22 Nov 2022 CS01 Confirmation statement made on 22 November 2022 with updates
06 Jun 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
26 Nov 2021 AA Micro company accounts made up to 31 March 2021
02 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
02 Feb 2021 AA Micro company accounts made up to 31 March 2020
27 May 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
07 Jun 2019 CS01 Confirmation statement made on 28 May 2019 with updates
12 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
11 Jun 2018 CS01 Confirmation statement made on 28 May 2018 with updates
03 Jan 2018 AD01 Registered office address changed from C/O Khan Morris Accountants Ltd Empress Heights College Street Southampton Hampshire SO14 3LA United Kingdom to 59 the Avenue Southampton Hampshire SO17 1XS on 3 January 2018
21 Jul 2017 SH08 Change of share class name or designation
21 Jul 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Auth share capital dispensed with and limites applied to directors authority 10/07/2017
30 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
14 Jun 2017 CS01 Confirmation statement made on 28 May 2017 with updates
18 May 2017 CH01 Director's details changed for Mr Andrew John White on 2 May 2017
16 Jan 2017 AD01 Registered office address changed from Empress Heights College Street Southampton Hampshire SO14 3LA to C/O Khan Morris Accountants Ltd Empress Heights College Street Southampton Hampshire SO14 3LA on 16 January 2017
16 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Jul 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 25,200
08 Dec 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 25,200