SPECTRUM SECURITY & FIRE LIMITED
Status | ACTIVE |
Company No. | 03442915 |
Category | Private Limited Company |
Incorporated | 01 Oct 1997 |
Age | 26 years, 8 months |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 13 Mar 2015
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Move registers to sail company
Date: 14 Oct 2009
Category: Address
Type: AD03
Documents
Resolution
Date: 13 May 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/08; full list of members
Documents
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
Legacy
Date: 10 Apr 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
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
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
Legacy
Date: 15 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/07; full list of members
Documents
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
Legacy
Date: 25 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/06; full list of members
Documents
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
Legacy
Date: 01 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/05; full list of members
Documents
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
Legacy
Date: 08 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/04; full list of members
Documents
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
Legacy
Date: 23 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/03; full list of members
Documents
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
Legacy
Date: 09 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/02; full list of members
Documents
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
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
Legacy
Date: 11 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/01; full list of members
Documents
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
Legacy
Date: 13 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/00; full list of members
Documents
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
Legacy
Date: 19 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/99; full list of members
Documents
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
Legacy
Date: 18 Aug 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 16 Jun 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/98; full list of members
Documents
Legacy
Date: 23 Oct 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Oct 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Oct 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Some Companies
LION HUSE,HORSHAM,RH12 1BZ
Number: | 02907468 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11920497 |
Status: | ACTIVE |
Category: | Private Limited Company |
44B HIGH STREET,STEVENAGE,SG1 3EF
Number: | 11042066 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 17/18 ALPHA FREIGHT,PRESTWICK,KA9 2PL
Number: | SC518243 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 ASHINGDON HEIGHTS,,SS4 3TH
Number: | 05586516 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 CLAIRE GARDENS,WATERLOOVILLE,PO8 0JH
Number: | OC422094 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |