Advanced company searchLink opens in new window

SPECTRUM GEOPHYSICS LIMITED

Company number 10511284

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)
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
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 20
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
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted