Advanced company searchLink opens in new window

SPECTRUM AVIATION LIMITED

Company number 08789188

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)
20 Dec 2017 CS01 Confirmation statement made on 25 November 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 10/01/2019
29 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Nov 2017 AA01 Current accounting period extended from 31 March 2018 to 31 August 2018
22 Nov 2017 AP01 Appointment of Mr Richard Charles Cloke as a director on 14 November 2017
22 Nov 2017 AD01 Registered office address changed from Fraser Ross House 24 Broad Street Stamford Lincolnshire PE9 1PJ to Weston Centre 10 Grosvenor Street London W1K 4QY on 22 November 2017
22 Nov 2017 AP01 Appointment of Mr Alan Murphy as a director on 14 November 2017
22 Nov 2017 TM01 Termination of appointment of John Wright as a director on 14 November 2017
22 Nov 2017 TM01 Termination of appointment of David John Wright as a director on 14 November 2017
22 Nov 2017 TM01 Termination of appointment of Kerstie Rachel Wright as a director on 14 November 2017
22 Nov 2017 AP03 Appointment of Miss Rosalyn Sharon Schofield as a secretary on 14 November 2017
26 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
07 Jun 2017 SH01 Statement of capital following an allotment of shares on 27 March 2017
  • GBP 1,000
12 May 2017 AP01 Appointment of Mr John Wright as a director on 1 March 2017
27 Jan 2017 AR01 Annual return made up to 25 November 2015 with full list of shareholders
  • ANNOTATION Replacement the form replaces the AR01 registered on 01/12/2015 as it was not properly delivered
29 Nov 2016 CS01 Confirmation statement made on 25 November 2016 with updates
19 May 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Dec 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
  • ANNOTATION Replaced a replacement AR01 was registered on 27/01/2017
30 Nov 2015 AD01 Registered office address changed from , Holwell House Second Drift, Wothorpe, Stamford, PE9 3JH to Fraser Ross House 24 Broad Street Stamford Lincolnshire PE9 1PJ on 30 November 2015
05 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Nov 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
28 Nov 2014 CH01 Director's details changed for Mrs Kerstie Rachel Wright on 25 November 2014
14 Oct 2014 AA01 Current accounting period extended from 31 March 2014 to 31 March 2015
06 Jan 2014 AP01 Appointment of Kerstie Rachel Wright as a director
30 Dec 2013 AA01 Current accounting period shortened from 30 November 2014 to 31 March 2014
13 Dec 2013 SH01 Statement of capital following an allotment of shares on 25 November 2013
  • GBP 100.00