Advanced company searchLink opens in new window

SPECTRONICS LIMITED

Company number 07844485

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)
29 Aug 2024 AA Micro company accounts made up to 30 November 2023
17 Jun 2024 CS01 Confirmation statement made on 15 June 2024 with no updates
29 Aug 2023 AA Micro company accounts made up to 30 November 2022
15 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
02 Mar 2023 PSC05 Change of details for Cloudscape It Ltd as a person with significant control on 15 June 2021
20 Feb 2023 PSC07 Cessation of Michael Gerard Casey as a person with significant control on 15 June 2021
20 Feb 2023 PSC02 Notification of Cloudscape It Ltd as a person with significant control on 15 June 2021
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
27 Jul 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
27 Jul 2022 AD02 Register inspection address has been changed from 11 the Warren Worcester Park Surrey KT4 7DH England to Paddocks Wrights Green Bishop's Stortford Herts CM22 7RH
28 Jan 2022 RP04CS01 Second filing of Confirmation Statement dated 15 June 2021
26 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
29 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 28/01/2022
28 Oct 2020 AD01 Registered office address changed from 8 Lombard Road Wimbledon London SW19 3TZ to 47 Oxford Drive Magdalen Street London SE1 2FB on 28 October 2020
27 Oct 2020 PSC01 Notification of Michael Gerard Casey as a person with significant control on 23 October 2020
27 Oct 2020 PSC07 Cessation of Ben Spector as a person with significant control on 23 October 2020
27 Oct 2020 AP01 Appointment of Mr Michael Gerard Casey as a director on 23 October 2020
27 Oct 2020 TM01 Termination of appointment of Benjamin Spector as a director on 23 October 2020
15 Jun 2020 AA Total exemption full accounts made up to 30 November 2019
15 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
25 Jul 2019 AA Total exemption full accounts made up to 30 November 2018
26 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
26 Jun 2019 AD02 Register inspection address has been changed from 12 Burghley Avenue New Malden Surrey KT3 4SW England to 11 the Warren Worcester Park Surrey KT4 7DH
03 Sep 2018 PSC01 Notification of Ben Spector as a person with significant control on 3 September 2018
20 Aug 2018 AA Total exemption full accounts made up to 30 November 2017