Advanced company searchLink opens in new window

SPECTRUM SERVICE SOLUTIONS LIMITED

Company number SC245163

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)
26 Mar 2024 AA Total exemption full accounts made up to 31 July 2023
22 Mar 2024 RP04CS01 Second filing of Confirmation Statement dated 6 March 2024
21 Mar 2024 PSC02 Notification of Spectrum Service Solutions Holdings Limited as a person with significant control on 28 February 2018
21 Mar 2024 PSC07 Cessation of Spectrum Service Solutions Group Limited as a person with significant control on 30 April 2023
12 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 22/03/2024
28 Feb 2024 PSC02 Notification of Spectrum Service Solutions Group Limited as a person with significant control on 30 April 2023
28 Feb 2024 PSC07 Cessation of Spectrum Service Solutions Holdings Limited as a person with significant control on 30 April 2023
25 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
09 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
07 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with updates
15 Feb 2022 AA Total exemption full accounts made up to 31 July 2021
06 Jul 2021 PSC05 Change of details for Spectrum Service Solutions Holdings Limited as a person with significant control on 6 July 2021
06 Jul 2021 AD01 Registered office address changed from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA to 1 Marchfield Drive Westpoint Business Park Paisley Renfrewshire PA3 2RB on 6 July 2021
23 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
29 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with updates
30 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
09 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with updates
15 Oct 2019 CH01 Director's details changed for Ms Rebecca Margaret Jean Speirs on 4 May 2019
06 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with updates
28 Feb 2019 TM02 Termination of appointment of Judith Dinning as a secretary on 28 February 2019
21 Feb 2019 AA Total exemption full accounts made up to 31 July 2018
08 Feb 2019 PSC04 Change of details for Mrs Sara Beatrice Speirs as a person with significant control on 28 February 2018
21 May 2018 AP01 Appointment of Ms Rebecca Margaret Jean Speirs as a director on 17 May 2018
24 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
06 Apr 2018 PSC04 Change of details for Mrs Sara Beatrice Speirs as a person with significant control on 1 April 2017