Advanced company searchLink opens in new window

SPECTRUM OUTFITTERS LTD

Company number 10746483

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)
08 Oct 2025 AP01 Appointment of Miss Lily Lucy Jones as a director on 8 October 2025
30 Sep 2025 AA Total exemption full accounts made up to 30 April 2025
28 Apr 2025 CS01 Confirmation statement made on 27 April 2025 with updates
19 Sep 2024 AA Total exemption full accounts made up to 30 April 2024
20 May 2024 SH01 Statement of capital following an allotment of shares on 1 May 2024
  • GBP 1,002
20 May 2024 SH01 Statement of capital following an allotment of shares on 1 May 2024
  • GBP 1,002
20 May 2024 SH01 Statement of capital following an allotment of shares on 1 May 2024
  • GBP 1,002
29 Apr 2024 CS01 Confirmation statement made on 27 April 2024 with updates
10 Apr 2024 PSC04 Change of details for Mr Jack Jones as a person with significant control on 10 April 2024
10 Apr 2024 AD01 Registered office address changed from Offices, Cottage Farm Church Lane Old Milverton Leamington Spa CV32 6SA England to 4 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands CV3 4GA on 10 April 2024
06 Mar 2024 MR01 Registration of charge 107464830001, created on 1 March 2024
12 Jul 2023 AA Total exemption full accounts made up to 30 April 2023
27 Apr 2023 CS01 Confirmation statement made on 27 April 2023 with updates
14 Jul 2022 AA Total exemption full accounts made up to 30 April 2022
27 Apr 2022 CS01 Confirmation statement made on 27 April 2022 with updates
13 Jan 2022 PSC04 Change of details for Mr Jack Jones as a person with significant control on 1 November 2021
02 Sep 2021 AA Total exemption full accounts made up to 30 April 2021
01 Jun 2021 CS01 Confirmation statement made on 27 April 2021 with no updates
19 May 2021 AAMD Amended total exemption full accounts made up to 30 April 2018
19 May 2021 AAMD Amended total exemption full accounts made up to 30 April 2019
30 Apr 2021 AA Micro company accounts made up to 30 April 2020
19 Aug 2020 AD01 Registered office address changed from 39 Highfield Terrace Leamington Spa CV32 6EE England to Offices, Cottage Farm Church Lane Old Milverton Leamington Spa CV32 6SA on 19 August 2020
01 May 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
05 Mar 2020 AD01 Registered office address changed from Suite 2a, Blackthorn House St Pauls Square Birmingham B3 1RL England to 39 Highfield Terrace Leamington Spa CV32 6EE on 5 March 2020
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019