Advanced company searchLink opens in new window

SPECTRUM HOUSE LTD

Company number 05852823

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)
27 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
13 Mar 2023 AA Total exemption full accounts made up to 31 October 2022
03 Jan 2023 CERTNM Company name changed no. 608 leicester LIMITED\certificate issued on 03/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-01
28 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
28 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
28 Jun 2022 PSC04 Change of details for Mr Karl Anthony Nicholson as a person with significant control on 28 June 2022
28 Jun 2022 PSC07 Cessation of Joanne Nicholson as a person with significant control on 28 June 2022
28 Jun 2022 PSC07 Cessation of Victoria Clifton as a person with significant control on 28 June 2022
28 Jun 2022 PSC04 Change of details for Paul Andrew Clifton as a person with significant control on 28 June 2022
28 Jun 2022 AD01 Registered office address changed from 101 Waterside Road Hamilton Business Park Leicester Leicestershire LE5 1TL to 5 Laura Davies Close Melton Mowbray Leicestershire LE13 1EG on 28 June 2022
30 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
01 Jul 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
29 Sep 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
28 Aug 2020 AA Total exemption full accounts made up to 31 October 2019
25 Mar 2020 MR01 Registration of charge 058528230003, created on 24 March 2020
18 Feb 2020 MR05 Part of the property or undertaking has been released from charge 2
18 Feb 2020 MR04 Satisfaction of charge 1 in full
23 Oct 2019 AA Total exemption full accounts made up to 31 October 2018
25 Jul 2019 AA01 Previous accounting period shortened from 31 January 2019 to 31 October 2018
02 Jul 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
10 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
21 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with updates
30 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
29 Jun 2017 PSC01 Notification of Victoria Clifton as a person with significant control on 6 April 2016
29 Jun 2017 PSC01 Notification of Karl Anthony Nicholson as a person with significant control on 6 April 2016