Advanced company searchLink opens in new window

SPECTRUM MEP CONSULTING LIMITED

Company number 06885107

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)
31 Jan 2016 AA01 Previous accounting period shortened from 30 April 2015 to 29 April 2015
23 Apr 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 180
05 Nov 2014 AA Total exemption small company accounts made up to 30 April 2014
05 Aug 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 180
21 Mar 2014 AA01 Current accounting period extended from 29 April 2014 to 30 April 2014
10 Mar 2014 TM01 Termination of appointment of Anthony Massey as a director
10 Mar 2014 TM01 Termination of appointment of Stanley Gill as a director
03 Mar 2014 AA Total exemption small company accounts made up to 29 April 2013
22 Jan 2014 AA01 Previous accounting period shortened from 30 April 2013 to 29 April 2013
25 Jul 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
13 Jul 2012 AR01 Annual return made up to 22 April 2012 with full list of shareholders
13 Jul 2012 CH01 Director's details changed for Simon David Stafford on 1 April 2012
10 Apr 2012 AA Accounts for a dormant company made up to 30 April 2011
04 Jul 2011 AR01 Annual return made up to 22 April 2011 with full list of shareholders
04 Jul 2011 CH01 Director's details changed for Simon David Stafford on 4 July 2011
20 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
05 Oct 2010 AP01 Appointment of Mr John Charles Walker as a director
21 Sep 2010 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2010 AR01 Annual return made up to 22 April 2010 with full list of shareholders
17 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2010 CH01 Director's details changed for Ian Wallace Joyce on 1 January 2010
16 Aug 2010 CH01 Director's details changed for Stanley Gill on 1 January 2010
16 Aug 2010 CH01 Director's details changed for Anthony Massey on 1 January 2010
22 Apr 2009 NEWINC Incorporation