- Company Overview for SPECTRUM GEOPHYSICS LIMITED (10511284)
- Filing history for SPECTRUM GEOPHYSICS LIMITED (10511284)
- People for SPECTRUM GEOPHYSICS LIMITED (10511284)
- More for SPECTRUM GEOPHYSICS LIMITED (10511284)
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) |
---|---|---|---|
24 Jan 2024 | CS01 | Confirmation statement made on 9 January 2024 with no updates | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
19 Jan 2023 | CS01 | Confirmation statement made on 9 January 2023 with no updates | |
18 Jan 2023 | CH01 | Director's details changed for Mr Robert Arnold on 3 January 2023 | |
12 Dec 2022 | CH01 | Director's details changed for Mr Adam John Cross on 23 November 2022 | |
23 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Feb 2022 | PSC05 | Change of details for Spectrum Offshore Limited as a person with significant control on 16 February 2022 | |
28 Feb 2022 | AD01 | Registered office address changed from 1 West Barn Efford Park Milford Road Lymington Hampshire SO41 0JD England to Stirley House Ampress Lane Lymington Hampshire SO41 8LW on 28 February 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 9 January 2022 with updates | |
01 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 Apr 2021 | SH08 | Change of share class name or designation | |
21 Apr 2021 | SH08 | Change of share class name or designation | |
21 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2021 | CS01 | Confirmation statement made on 9 January 2021 with no updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
31 Jan 2020 | CS01 | Confirmation statement made on 9 January 2020 with updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
23 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with updates | |
04 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
10 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 11 December 2017
|
|
09 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with updates | |
08 Jan 2018 | CH01 | Director's details changed for Mr Robery Arnold on 17 November 2017 | |
04 Jan 2018 | AP01 | Appointment of Mr Robery Arnold as a director on 17 November 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with updates | |
06 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-06
|