SPECTRUM INTELLECTUAL PROPERTY SOLUTIONS LIMITED
Company number SC287424
- Company Overview for SPECTRUM INTELLECTUAL PROPERTY SOLUTIONS LIMITED (SC287424)
- Filing history for SPECTRUM INTELLECTUAL PROPERTY SOLUTIONS LIMITED (SC287424)
- People for SPECTRUM INTELLECTUAL PROPERTY SOLUTIONS LIMITED (SC287424)
- More for SPECTRUM INTELLECTUAL PROPERTY SOLUTIONS LIMITED (SC287424)
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) |
---|---|---|---|
20 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
30 Sep 2024 | PSC04 | Change of details for Dr Karen Marina Sullivan as a person with significant control on 2 September 2024 | |
30 Sep 2024 | AD01 | Registered office address changed from 58 Unicorn Court West Victoria Dock Road City Quay Dundee DD1 3BH Scotland to 28 the Logan Liff Dundee DD2 5PJ on 30 September 2024 | |
18 Aug 2024 | CS01 | Confirmation statement made on 13 July 2024 with no updates | |
21 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
19 Aug 2023 | CS01 | Confirmation statement made on 13 July 2023 with no updates | |
29 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
16 Aug 2022 | CS01 | Confirmation statement made on 13 July 2022 with no updates | |
30 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 13 July 2021 with no updates | |
25 Jun 2021 | AD01 | Registered office address changed from Tay-Mar House Flocklones Hamlet by Dundee Angus DD2 5LE to 58 Unicorn Court West Victoria Dock Road City Quay Dundee DD1 3BH on 25 June 2021 | |
26 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 13 July 2020 with no updates | |
24 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
25 Jul 2019 | CS01 | Confirmation statement made on 13 July 2019 with no updates | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
26 Jul 2018 | CS01 | Confirmation statement made on 13 July 2018 with updates | |
26 Jul 2018 | PSC07 | Cessation of Patricia Francis Sullivan as a person with significant control on 10 November 2017 | |
26 Jul 2018 | TM01 | Termination of appointment of Patricia Francis Sullivan as a director on 10 November 2017 | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 13 July 2017 with no updates | |
19 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
25 Jul 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
05 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
|