Spectrum Contractors LTD
SPECTRUM CONTRACTORS LIMITED
Company type | Private Limited Company, Active |
Company Number | 15402433 |
Universal Entity Code | 7214-5654-2585-0320 |
Record last updated | Friday, January 12, 2024 8:14:07 AM UTC |
Official Address | The Granary Hermitage Court Lane Maidstone United Kingdom Me169nt Aylesford There are 199 companies registered at this street |
Locality | Aylesford |
Region | Kent, England |
Postal Code | ME169NT |
Sector | General cleaning of buildings |
Visits
Document Type | Publication date | Download link | |
Registry | Jan 10, 2024 | Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) |  |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (Above 75%) |  |
Registry | Dec 18, 2013 | Annual return |  |
Financials | Sep 30, 2013 | Annual accounts |  |
Registry | Jan 21, 2013 | Annual return |  |
Financials | Aug 29, 2012 | Annual accounts |  |
Registry | Feb 14, 2012 | Annual return |  |
Registry | Feb 14, 2012 | Change of registered office address |  |
Financials | Sep 30, 2011 | Annual accounts |  |
Registry | Feb 15, 2011 | Resignation of one Director |  |
Registry | Jan 4, 2011 | Annual return |  |
Registry | Oct 31, 2010 | Resignation of one Public Service Employee and one Director (a man) |  |
Financials | Sep 20, 2010 | Annual accounts |  |
Financials | Jan 10, 2010 | Annual accounts 4339... |  |
Registry | Dec 14, 2009 | Annual return |  |
Registry | Dec 14, 2009 | Change of particulars for director |  |
Registry | Dec 14, 2009 | Change of particulars for director 4339... |  |
Registry | Dec 15, 2008 | Annual return |  |
Financials | Oct 29, 2008 | Annual accounts |  |
Registry | Dec 17, 2007 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Dec 17, 2007 | Annual return |  |
Financials | Oct 31, 2007 | Annual accounts |  |
Registry | Dec 12, 2006 | Annual return |  |
Registry | Nov 7, 2006 | Change in situation or address of registered office |  |
Financials | Oct 26, 2006 | Annual accounts |  |
Registry | May 13, 2006 | Particulars of a mortgage or charge |  |
Registry | Jan 21, 2006 | Particulars of a mortgage or charge 4339... |  |
Registry | Jan 9, 2006 | Annual return |  |
Financials | Sep 19, 2005 | Annual accounts |  |
Registry | Dec 14, 2004 | Annual return |  |
Financials | Sep 22, 2004 | Annual accounts |  |
Registry | Apr 22, 2004 | Particulars of a mortgage or charge |  |
Registry | Dec 19, 2003 | Annual return |  |
Financials | Jul 2, 2003 | Annual accounts |  |
Registry | Feb 11, 2003 | Annual return |  |
Registry | Jan 17, 2002 | Appointment of a director |  |
Registry | Jan 17, 2002 | Appointment of a director 4339... |  |
Registry | Dec 21, 2001 | Resignation of a secretary |  |
Registry | Dec 21, 2001 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Dec 21, 2001 | Resignation of a director |  |
Registry | Dec 19, 2001 | Two appointments: 2 men |  |
Registry | Dec 13, 2001 | Two appointments: a woman and a man |  |