Advanced company searchLink opens in new window

SPECTRUM GEOMATICS LIMITED

Company number 10964072

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)
18 Mar 2024 CH01 Director's details changed for Mr Robert Alan Penrose on 18 March 2024
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
25 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with no updates
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
16 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with updates
15 Sep 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
15 Sep 2022 SH08 Change of share class name or designation
28 Feb 2022 AD01 Registered office address changed from 1 West Barn, Milford Road Everton Lymington SO41 0JD England to Stirley House Ampress Lane Lymington Hampshire SO41 8LW on 28 February 2022
28 Feb 2022 PSC05 Change of details for Spectrum Offshore Limited as a person with significant control on 16 February 2022
06 Oct 2021 CS01 Confirmation statement made on 13 September 2021 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
27 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-06
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
22 Sep 2020 CS01 Confirmation statement made on 13 September 2020 with no updates
04 Dec 2019 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr adam john cross
18 Oct 2019 CS01 Confirmation statement made on 13 September 2019 with updates
18 Oct 2019 PSC02 Notification of Spectrum Offshore Limited as a person with significant control on 2 September 2019
18 Oct 2019 PSC09 Withdrawal of a person with significant control statement on 18 October 2019
14 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
28 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with updates
14 Aug 2018 AA01 Current accounting period extended from 30 September 2018 to 31 December 2018
10 Jan 2018 SH01 Statement of capital following an allotment of shares on 10 January 2018
  • GBP 200
22 Nov 2017 AP01 Appointment of Mr Robert Alan Penrose as a director on 22 November 2017
22 Nov 2017 AP01 Appointment of Mr David John Hubble as a director on 22 November 2017