- Company Overview for SPECTRUM INFRASTRUCTURE LIMITED (10394405)
- Filing history for SPECTRUM INFRASTRUCTURE LIMITED (10394405)
- People for SPECTRUM INFRASTRUCTURE LIMITED (10394405)
- More for SPECTRUM INFRASTRUCTURE LIMITED (10394405)
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) |
---|---|---|---|
26 Mar 2020 | CH01 | Director's details changed for Mr Michael Joe Blake on 26 March 2020 | |
11 Mar 2020 | AD01 | Registered office address changed from 12 Fratton Road Portsmouth Hampshire PO1 5BX England to 24 Picton House Hussar Court Waterlooville PO7 7SQ on 11 March 2020 | |
11 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with updates | |
13 Mar 2019 | PSC08 | Notification of a person with significant control statement | |
13 Mar 2019 | PSC07 | Cessation of Liam Stuart Graham as a person with significant control on 1 March 2019 | |
13 Mar 2019 | PSC07 | Cessation of Michael Joe Blake as a person with significant control on 1 March 2019 | |
13 Mar 2019 | AP01 | Appointment of Mr Adam Mark Glyde as a director on 1 March 2019 | |
13 Mar 2019 | AP01 | Appointment of Mr Toby Frederick Woodfine as a director on 1 March 2019 | |
13 Mar 2019 | TM01 | Termination of appointment of David John Stephens as a director on 20 August 2018 | |
05 Feb 2019 | AA01 | Current accounting period extended from 30 September 2018 to 31 March 2019 | |
19 Oct 2018 | PSC01 | Notification of Liam Stuart Graham as a person with significant control on 28 September 2018 | |
19 Oct 2018 | PSC01 | Notification of Michael Joe Blake as a person with significant control on 28 September 2018 | |
20 Jul 2018 | CS01 | Confirmation statement made on 20 July 2018 with updates | |
23 May 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
20 Oct 2017 | AP01 | Appointment of Mr Liam Stuart Graham as a director on 1 October 2017 | |
20 Oct 2017 | AD01 | Registered office address changed from Aerial Telephones 10-12 Rodney Road Southsea PO4 8SY England to 12 Fratton Road Portsmouth Hampshire PO1 5BX on 20 October 2017 | |
20 Oct 2017 | CH01 | Director's details changed for Mr David Stephens on 1 October 2017 | |
20 Oct 2017 | AP01 | Appointment of Mr Michael Joe Blake as a director on 1 October 2017 | |
16 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2017 | CS01 | Confirmation statement made on 25 September 2017 with updates | |
06 Oct 2017 | TM01 | Termination of appointment of Aerial Telephones Group Ltd as a director on 1 October 2017 | |
06 Oct 2017 | PSC07 | Cessation of Aerial Telephones Group Ltd as a person with significant control on 1 October 2017 | |
26 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-26
|