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)
07 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Dec 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 25,200
19 Jun 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 200
07 Nov 2014 AD01 Registered office address changed from 21 Southampton Street Southampton Hampshire SO15 2ED to Empress Heights College Street Southampton Hampshire SO14 3LA on 7 November 2014
31 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Jun 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 200
29 Apr 2014 CERTNM Company name changed we are pseudonym LTD\certificate issued on 29/04/14
  • RES15 ‐ Change company name resolution on 2014-04-28
  • NM01 ‐ Change of name by resolution
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
23 Jul 2013 TM01 Termination of appointment of Luke Janes as a director
22 Jul 2013 TM01 Termination of appointment of Carl Downer as a director
22 Jul 2013 TM01 Termination of appointment of Daniel Stubbs as a director
12 Apr 2013 TM02 Termination of appointment of Daniel Stubbs as a secretary
14 Feb 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
13 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Sep 2012 AD01 Registered office address changed from C/O Ency Associates Ltd Printware Court Cumberland Business Centre Northumberland Road Portsmouth Hampshire PO5 1DS United Kingdom on 11 September 2012
03 Apr 2012 AP01 Appointment of Andrew John White as a director
04 Jan 2012 AR01 Annual return made up to 20 December 2011 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Feb 2011 AD01 Registered office address changed from the Old Slaughter House 96 Clarendon Road Southsea Hampshire PO4 0SD England on 8 February 2011
04 Feb 2011 AR01 Annual return made up to 20 December 2010 with full list of shareholders
28 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
24 Sep 2010 SH01 Statement of capital following an allotment of shares on 1 April 2010
  • GBP 150
23 Sep 2010 SH01 Statement of capital following an allotment of shares on 1 April 2010
  • GBP 100
10 Aug 2010 CERTNM Company name changed sifer design LIMITED\certificate issued on 10/08/10
  • RES15 ‐ Change company name resolution on 2010-07-25