Advanced company searchLink opens in new window

SPECTRA CONSULTANCY LTD

Company number 11677294

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)
01 May 2024 PSC04 Change of details for Sam Walters as a person with significant control on 1 May 2024
01 May 2024 PSC04 Change of details for Mr Mark Walters as a person with significant control on 1 May 2024
01 May 2024 CH01 Director's details changed for Mrs Samantha Claire Walters on 1 May 2024
01 May 2024 CH01 Director's details changed for Mr Mark Walters on 1 May 2024
01 May 2024 AD01 Registered office address changed from 42 Sorrel Way Scunthorpe DN15 8PL England to 2 America Gardens Tuxford Newark NG22 0QE on 1 May 2024
15 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with updates
02 Oct 2023 PSC01 Notification of Sam Walters as a person with significant control on 15 September 2023
02 Oct 2023 PSC01 Notification of Mark Walters as a person with significant control on 15 September 2023
02 Oct 2023 PSC09 Withdrawal of a person with significant control statement on 2 October 2023
02 Oct 2023 SH01 Statement of capital following an allotment of shares on 15 September 2023
  • GBP 2
15 Sep 2023 TM01 Termination of appointment of Alexandra Claire Cutts as a director on 15 September 2023
15 Sep 2023 AD01 Registered office address changed from 42 Sorrel Way Scunthorpe DN15 8PL England to 42 Sorrel Way Scunthorpe DN15 8PL on 15 September 2023
15 Sep 2023 AD01 Registered office address changed from 54 Basil Avenue Armthorpe Doncaster DN3 2AT England to 42 Sorrel Way Scunthorpe DN15 8PL on 15 September 2023
15 Sep 2023 AP01 Appointment of Mrs Samantha Claire Walters as a director on 2 September 2023
15 Sep 2023 AP01 Appointment of Mr Mark Walters as a director on 2 September 2023
29 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
20 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
30 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
09 May 2022 AD01 Registered office address changed from 9 Lidget Close Lidget Close Doncaster DN4 6EE England to 54 Basil Avenue Armthorpe Doncaster DN3 2AT on 9 May 2022
11 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
16 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
21 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
21 Nov 2020 AD01 Registered office address changed from 36 Anfield Road Doncaster DN4 6BG United Kingdom to 9 Lidget Close Lidget Close Doncaster DN4 6EE on 21 November 2020
24 Sep 2020 AA Total exemption full accounts made up to 30 November 2019
21 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates