SPECTRUM RISK SOLUTIONS LIMITED

2 Jardine House 2 Jardine House, Bessborough Road Harrow, HA1 3EX, Middlesex
StatusDISSOLVED
Company No.03440887
CategoryPrivate Limited Company
Incorporated29 Sep 1997
Age26 years, 7 months, 20 days
JurisdictionEngland Wales
Dissolution14 Mar 2023
Years1 year, 2 months, 5 days

SUMMARY

SPECTRUM RISK SOLUTIONS LIMITED is an dissolved private limited company with number 03440887. It was incorporated 26 years, 7 months, 20 days ago, on 29 September 1997 and it was dissolved 1 year, 2 months, 5 days ago, on 14 March 2023. The company address is 2 Jardine House 2 Jardine House, Bessborough Road Harrow, HA1 3EX, Middlesex.



Company Fillings

Gazette dissolved voluntary

Date: 14 Mar 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2022

Action Date: 29 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2021

Action Date: 29 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-29

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Doctor Susan Patricia Whalley-Lloyd

Change date: 2021-07-01

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-01

Officer name: Dr Donald James Lloyd

Documents

View document PDF

Change person secretary company with change date

Date: 02 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Doctor Susan Patricia Whalley-Lloyd

Change date: 2021-07-01

Documents

View document PDF

Change to a person with significant control

Date: 02 Jul 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Doctor Susan Patricia Whalley-Lloyd

Change date: 2021-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2020

Action Date: 29 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 29 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2018

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-29

Documents

View document PDF

Change to a person with significant control

Date: 14 Nov 2018

Action Date: 04 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Doctor Susan Patricia Whalley-Lloyd

Change date: 2018-11-04

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2018

Action Date: 04 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Doctor Susan Patricia Whalley-Lloyd

Change date: 2018-11-04

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2018

Action Date: 04 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-04

Officer name: Dr Donald James Lloyd

Documents

View document PDF

Change person secretary company with change date

Date: 14 Nov 2018

Action Date: 04 Nov 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-11-04

Officer name: Doctor Susan Patricia Whalley-Lloyd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 29 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 29 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2014

Action Date: 29 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-29

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2014

Action Date: 31 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-31

Officer name: Doctor Susan Patricia Whalley-Lloyd

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2014

Action Date: 31 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Donald James Lloyd

Change date: 2013-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 07 Nov 2014

Action Date: 31 Dec 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Doctor Susan Patricia Whalley-Lloyd

Change date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2014

Action Date: 29 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2013

Action Date: 29 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2011

Action Date: 29 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2010

Action Date: 29 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-29

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: Doctor Susan Patricia Whalley-Lloyd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2009

Action Date: 29 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/09/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/09/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 19 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 05 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 13 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 May 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 03 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jul 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 10 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 09 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/98; full list of members

Documents

View document PDF

Legacy

Date: 06 Nov 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/98 to 31/12/98

Documents

View document PDF

Legacy

Date: 22 Oct 1997

Category: Address

Type: 287

Description: Registered office changed on 22/10/97 from: 2 jardine house harrovian business, village bessborough road harrow middlesex HA1 3EX

Documents

View document PDF

Legacy

Date: 22 Oct 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Oct 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Oct 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 29 Sep 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

981 TAXIS LTD.

12/4 BURNBRAE DRIVE,EDINBURGH,EH12 8AS

Number:SC318180
Status:ACTIVE
Category:Private Limited Company

BODY WRAPS UK LTD

20324 UNIT 20324,LONDON,W1A 6US

Number:11708228
Status:ACTIVE
Category:Private Limited Company

BRANKSOME CLEANING SERVICES LIMITED

7 GORLESTON ROAD,POOLE,BH12 1NN

Number:10242754
Status:ACTIVE
Category:Private Limited Company

MURALTO TRADING LLP

103 HANOVIA HOUSE,LONDON,W3 7YG

Number:OC365742
Status:ACTIVE
Category:Limited Liability Partnership

ROSEBERRY INVESTMENT LIMITED

206 TURNERS HILL,HERTFORDSHIRE,EN8 9DE

Number:04652799
Status:ACTIVE
Category:Private Limited Company

SACRED SWIM LTD

160 CITY ROAD,LONDON,EC1V 2NX

Number:11897729
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source