SPECTRUM POWER LIMITED
Status | ACTIVE |
Company No. | 09520022 |
Category | Private Limited Company |
Incorporated | 31 Mar 2015 |
Age | 9 years, 2 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
SPECTRUM POWER LIMITED is an active private limited company with number 09520022. It was incorporated 9 years, 2 months, 5 days ago, on 31 March 2015. The company address is Suite 2 1st Floor Metropolitan House, Station Road, Cheadle Hulme, SK8 7AZ, Cheshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 02 Apr 2024
Action Date: 31 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-31
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 25 Apr 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2022
Action Date: 17 Mar 2022
Category: Address
Type: AD01
New address: Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ
Old address: 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX
Change date: 2022-03-17
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 08 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2020
Action Date: 28 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-28
Documents
Accounts with accounts type micro entity
Date: 15 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2019
Action Date: 28 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-28
Documents
Accounts with accounts type micro entity
Date: 04 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change to a person with significant control
Date: 02 May 2018
Action Date: 02 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Lamya Sharee
Change date: 2018-05-02
Documents
Change to a person with significant control
Date: 02 May 2018
Action Date: 02 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Aziz Baqutai
Change date: 2018-05-02
Documents
Change to a person with significant control
Date: 02 May 2018
Action Date: 30 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Aziz Baqutai
Change date: 2018-04-30
Documents
Change to a person with significant control
Date: 01 May 2018
Action Date: 01 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-01
Psc name: Aziz Baqutai
Documents
Confirmation statement with updates
Date: 30 Apr 2018
Action Date: 28 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-28
Documents
Change to a person with significant control
Date: 30 Apr 2018
Action Date: 30 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-30
Psc name: Aziz Baqutai
Documents
Accounts with accounts type micro entity
Date: 06 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 02 Jun 2017
Action Date: 28 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-28
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2017
Action Date: 02 Jun 2017
Category: Address
Type: AD01
Old address: Repeat House Bright Road Eccles Manchester M30 0WG England
New address: 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX
Change date: 2017-06-02
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2016
Action Date: 28 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-28
Documents
Gazette filings brought up to date
Date: 24 Aug 2016
Category: Gazette
Type: DISS40
Documents
Some Companies
BLICK NATIONAL SYSTEMS LIMITED
STANLEY HOUSE,SWINDON,SN2 8ER
Number: | 00799287 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 ARCHERS GREEN ROAD,WARRINGTON,WA5 7XS
Number: | OC308735 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
GORDON FINANCIAL SOLUTIONS LIMITED
33 ALLPORT LANE,WIRRAL,CH62 7HH
Number: | 02036609 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILLIERS GENERAL INSURANCE SERVICES LIMITED
JIGSAW HOUSE UNIT 11 PORTAL BUSINESS PARK,TARPORLEY,CW6 9DL
Number: | 03964420 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WESTBURY MEWS,WESTBURY-ON-TRYM,BS9 3QA
Number: | 10410705 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 MICKLEGATE ROAD,FELIXSTOWE,IP11 2DW
Number: | 11561833 |
Status: | ACTIVE |
Category: | Private Limited Company |