SPECTRUM COMMERCIALS LTD
Status | ACTIVE |
Company No. | 08851168 |
Category | Private Limited Company |
Incorporated | 20 Jan 2014 |
Age | 10 years, 4 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
SPECTRUM COMMERCIALS LTD is an active private limited company with number 08851168. It was incorporated 10 years, 4 months, 5 days ago, on 20 January 2014. The company address is Unit 9 Armytage Industrial Estate Unit 9 Armytage Industrial Estate, Chesterfield, S41 9ET, Derbyshire.
Company Fillings
Confirmation statement with updates
Date: 25 Jan 2024
Action Date: 20 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-20
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2023
Action Date: 20 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-20
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2022
Action Date: 20 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-20
Documents
Accounts with accounts type micro entity
Date: 21 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2021
Action Date: 20 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-20
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2020
Action Date: 20 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-20
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2019
Action Date: 20 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-20
Documents
Termination director company with name termination date
Date: 07 Jun 2018
Action Date: 07 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen John Wood Wood
Termination date: 2018-06-07
Documents
Accounts with accounts type micro entity
Date: 17 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2018
Action Date: 20 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-20
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 24 Jan 2017
Action Date: 20 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-20
Documents
Appoint person director company with name date
Date: 25 Oct 2016
Action Date: 11 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen John Wood Wood
Appointment date: 2016-10-11
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2016
Action Date: 20 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-20
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2015
Action Date: 20 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-20
Documents
Change account reference date company current shortened
Date: 06 May 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2015-01-31
New date: 2014-12-31
Documents
Change registered office address company with date old address
Date: 10 Mar 2014
Action Date: 10 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-10
Old address: 21 the Grange Ashgate Chesterfield Derbyshire S42 7PS England
Documents
Some Companies
83 ASKET DRIVE,LEEDS,LS14 1HX
Number: | 11808035 |
Status: | ACTIVE |
Category: | Private Limited Company |
C N C SOLUTIONS 2000 (HOLDINGS) LIMITED
UNIT 4, PEARTREE FARM INDUSTRIAL ESTATE BICESTER ROAD,BICESTER,OX27 0GB
Number: | 05132521 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HAMES PLACE,LAIRG,IV27 4PR
Number: | SC472985 |
Status: | ACTIVE |
Category: | Private Limited Company |
K&A ENGINEERING CONSULTANCY LIMITED
16 HURRICANE GATE,BRACKNELL,RG12 9SR
Number: | 10779660 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 DELAWARE CRESCENT,LIVERPOOL,L32 0TA
Number: | 10127466 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORIENTAL BUILDERS (LONDON) LIMITED
SIR CHARLES HOUSE,GANTS HILL,IG2 6XQ
Number: | 01443932 |
Status: | LIQUIDATION |
Category: | Private Limited Company |