SPECTRUM SECURITY & FIRE LIMITED

Mountbatten House Fairacres Industrial Estate Mountbatten House Fairacres Industrial Estate, Windsor, SL4 4LE, Berkshire
StatusACTIVE
Company No.03442915
CategoryPrivate Limited Company
Incorporated01 Oct 1997
Age26 years, 8 months
JurisdictionEngland Wales

SUMMARY

SPECTRUM SECURITY & FIRE LIMITED is an active private limited company with number 03442915. It was incorporated 26 years, 8 months ago, on 01 October 1997. The company address is Mountbatten House Fairacres Industrial Estate Mountbatten House Fairacres Industrial Estate, Windsor, SL4 4LE, Berkshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Mar 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2015

Action Date: 03 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Catherine Frances Spooner

Change date: 2015-02-03

Documents

View document PDF

Move registers to registered office company with new address

Date: 20 Oct 2015

Category: Address

Type: AD04

New address: Mountbatten House Fairacres Industrial Estate Dedworth Road Windsor Berkshire SL4 4LE

Documents

View document PDF

Change sail address company with old address new address

Date: 20 Oct 2015

Category: Address

Type: AD02

New address: Mountbatten House Fairacres Industrial Estate Dedworth Road Windsor Berkshire SL4 4LE

Old address: Unit 2 Havelock Business Park Havelock Road Maidenhead Berkshire SL6 5FH England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2015

Action Date: 03 Aug 2015

Category: Address

Type: AD01

New address: Mountbatten House Fairacres Industrial Estate Dedworth Road Windsor Berkshire SL4 4LE

Change date: 2015-08-03

Old address: Unit 2 Havelock Business Park Havelock Road Maidenhead Berkshire SL6 5FH

Documents

View document PDF

Capital name of class of shares

Date: 13 Mar 2015

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2015

Action Date: 03 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-03

Officer name: Catherine Frances Spooner

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Nov 2012

Action Date: 21 Nov 2012

Category: Address

Type: AD01

Old address: Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF

Change date: 2012-11-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Change sail address company with old address

Date: 20 Oct 2011

Category: Address

Type: AD02

Old address: Suite 6 Bulldog House London Road, Twyford Reading Berkshire RG109EU England

Documents

View document PDF

Change person secretary company with change date

Date: 20 Oct 2011

Action Date: 12 Aug 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-08-12

Officer name: Catherine Frances Brookes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 02 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-02

Officer name: Mr Robert Stephen Spooner

Documents

View document PDF

Change sail address company with old address

Date: 09 Dec 2009

Category: Address

Type: AD02

Old address: Melrose Milton Way Ruscombe Reading Berkshire RG109LE England

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-09

Officer name: Mr Robert Stephen Spooner

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 23 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Stephen Spooner

Change date: 2009-11-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2009

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

Documents

View document PDF

Move registers to sail company

Date: 14 Oct 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 14 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Resolution

Date: 13 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 10/04/2008 from melrose house milton way, ruscombe reading berkshire RG10 9LE

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Certificate change of name company

Date: 10 Apr 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed spectrum security & communications LTD.\certificate issued on 15/04/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/06; full list of members

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 02 Jun 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/05; full list of members

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 05 May 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 08 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/04; full list of members

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 12 Aug 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 09 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/02; full list of members

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 12 Jul 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 04 Apr 2002

Category: Address

Type: 287

Description: Registered office changed on 04/04/02 from: bassett house 5 southwell park road camberley surrey GU15 3PU

Documents

View document PDF

Legacy

Date: 11 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 13 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 19 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/99; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 1999

Category: Address

Type: 287

Description: Registered office changed on 24/09/99 from: 2ND floor 8 castle street farnham surrey GU9 7NY

Documents

View document PDF

Legacy

Date: 18 Aug 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 16 Jun 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/98; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Oct 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Oct 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Oct 1997

Category: Address

Type: 287

Description: Registered office changed on 20/10/97 from: c/o rm company services LIMITED 3RD floor, 124-130 tabernacle street london EC2A 4SD

Documents

View document PDF

Incorporation company

Date: 01 Oct 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C & C MOULDS LIMITED

LION HUSE,HORSHAM,RH12 1BZ

Number:02907468
Status:LIQUIDATION
Category:Private Limited Company

CALIBRETO LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11920497
Status:ACTIVE
Category:Private Limited Company

COUGHLAN PROPERTY LTD

44B HIGH STREET,STEVENAGE,SG1 3EF

Number:11042066
Status:ACTIVE
Category:Private Limited Company

EMEX (UK) GROUP LIMITED

UNIT 17/18 ALPHA FREIGHT,PRESTWICK,KA9 2PL

Number:SC518243
Status:ACTIVE
Category:Private Limited Company

THE LEADWORKS LIMITED

14 ASHINGDON HEIGHTS,,SS4 3TH

Number:05586516
Status:ACTIVE
Category:Private Limited Company

THESHORTS LLP

9 CLAIRE GARDENS,WATERLOOVILLE,PO8 0JH

Number:OC422094
Status:ACTIVE
Category:Limited Liability Partnership

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