Advanced company searchLink opens in new window

SPECTRA-TEK UK LIMITED

Company number 01830595

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000,000
02 Jul 2014 AA Accounts for a dormant company made up to 30 September 2013
12 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,000,000
05 Sep 2013 AP01 Appointment of Mr Jeremy Rowley as a director
05 Sep 2013 TM01 Termination of appointment of Mark Dutton as a director
25 Feb 2013 AA Accounts for a dormant company made up to 30 September 2012
20 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
24 May 2012 AA Accounts for a dormant company made up to 30 September 2011
22 Dec 2011 AR01 Annual return made up to 3 December 2011 with full list of shareholders
26 Sep 2011 TM01 Termination of appointment of Willy Vandormael as a director
07 Feb 2011 AA Accounts for a dormant company made up to 30 September 2010
23 Dec 2010 AR01 Annual return made up to 3 December 2010 with full list of shareholders
01 Mar 2010 AR01 Annual return made up to 3 December 2009 with full list of shareholders
01 Mar 2010 AD01 Registered office address changed from Emerson Process Management Ltd Meridian Business Park Meridian East Leicester Leicestershire LE19 1UX on 1 March 2010
01 Mar 2010 CH01 Director's details changed for Mr Mark Anthony Dutton on 1 March 2010
01 Mar 2010 CH01 Director's details changed for Mr Willy Gerard Edmond Vandormael on 1 March 2010
01 Mar 2010 CH03 Secretary's details changed for Ms Teresa Field on 1 March 2010
24 Feb 2010 AA Accounts for a dormant company made up to 30 September 2009
30 Sep 2009 288a Secretary appointed teresa field
30 Sep 2009 287 Registered office changed on 30/09/2009 from 100 new bridge street london EC4V 6JA
30 Sep 2009 288b Appointment terminated secretary abogado nominees LIMITED
21 Aug 2009 288a Director appointed mark anthony dutton
02 Aug 2009 AA Full accounts made up to 30 September 2008
22 Jun 2009 288b Appointment terminated director and secretary peter keevil
19 Feb 2009 363a Return made up to 03/12/08; full list of members