Advanced company searchLink opens in new window

SPECTRUM INFRASTRUCTURE LIMITED

Company number 10394405

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-16
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
  • GBP 100