Hessle
Hull
East Yorkshire
HU13 0GD
Director Name | Mr Timothy Cavill |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The View Bridgehead Business Park Hessle Hull East Yorkshire HU13 0GD |
Director Name | Mr Kenneth Sturdy |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2003(4 years, 1 month after company formation) |
Appointment Duration | 21 years |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | The View Bridgehead Business Park Hessle Hull East Yorkshire HU13 0GD |
Director Name | Mr Robert McCartney Cavill |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2019(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The View Bridgehead Business Park Hessle Hull East Yorkshire HU13 0GD |
Secretary Name | Matthew James Clayphan |
---|---|
Status | Current |
Appointed | 20 June 2022(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | The View Bridgehead Business Park Hessle Hull East Yorkshire HU13 0GD |
Secretary Name | Mr Edmund Cavill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Woodlands Cottingham North Humberside HU16 5RP |
Director Name | Mrs Jean Cavill |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Friary Walk Eastgate Beverley East Yorkshire HU17 0HE |
Director Name | Mr Timothy Charles Davison |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(4 years, 1 month after company formation) |
Appointment Duration | 16 years, 2 months (resigned 22 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The View Bridgehead Business Park Hessle Hull East Yorkshire HU13 0GD |
Director Name | Aeon John Harwood |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(4 years, 1 month after company formation) |
Appointment Duration | 18 years, 3 months (resigned 30 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The View Bridgehead Business Park Hessle Hull East Yorkshire HU13 0GD |
Secretary Name | Mrs Jean Cavill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Friary Walk Eastgate Beverley East Yorkshire HU17 0HE |
Director Name | Mr Ian Richard Dixon |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(8 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 December 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Forge Harland Rise Farm Harland Way Cottingham East Riding Of Yorkshire HU16 5TB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | itatspectrum.co.uk |
---|
Registered Address | The View Bridgehead Business Park Hessle Hull East Yorkshire HU13 0GD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Address Matches | 6 other UK companies use this postal address |
250k at £1 | Trustees Of E. Cavill Discretionary Settlement 24.98% Redeemable Preference E |
---|---|
250k at £1 | Trustees Of E. Cavill Discretionary Settlement 24.98% Redeemable Preference F |
250k at £1 | Trustees Of T. Cavill Discretionary Settlement 24.98% Redeemable Preference E |
250k at £1 | Trustees Of T. Cavill Discretionary Settlement 24.98% Redeemable Preference F |
475 at £1 | Kenneth Sturdy 0.05% Ordinary A |
225 at £1 | Edmund Cavill 0.02% Ordinary B |
225 at £1 | Mr Timothy Cavill 0.02% Ordinary B |
25 at £1 | Aeon John Harwood 0.00% Ordinary A |
25 at £1 | Timothy Charles Davison 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £6,262,046 |
Cash | £2,406 |
Current Liabilities | £613,436 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Group |
Accounts Year End | 30 April |
Latest Return | 10 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (10 months, 3 weeks from now) |
24 August 2016 | Delivered on: 5 September 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land to the north-west side of boothferry road hessle registered under title number YEA78504. Outstanding |
---|---|
18 May 2016 | Delivered on: 19 May 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
1 May 2003 | Delivered on: 9 May 2003 Satisfied on: 16 September 2015 Persons entitled: Edmund Cavill and Timothy Cavill Classification: Debenture Secured details: All monies due or to become due from the company, spectrum copiers limited and it @ spectrum limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
11 March 2024 | Confirmation statement made on 10 March 2024 with updates (5 pages) |
---|---|
31 January 2024 | Group of companies' accounts made up to 30 April 2023 (34 pages) |
1 December 2023 | Resolutions
|
1 December 2023 | Memorandum and Articles of Association (35 pages) |
9 May 2023 | Resolutions
|
9 May 2023 | Memorandum and Articles of Association (25 pages) |
10 March 2023 | Cessation of Edmund Cavill as a person with significant control on 31 January 2018 (1 page) |
10 March 2023 | Confirmation statement made on 10 March 2023 with updates (5 pages) |
10 March 2023 | Cessation of Timothy Cavill as a person with significant control on 31 January 2018 (1 page) |
31 January 2023 | Group of companies' accounts made up to 30 April 2022 (32 pages) |
4 July 2022 | Company name changed dellstrong LIMITED\certificate issued on 04/07/22
|
4 July 2022 | Appointment of Matthew James Clayphan as a secretary on 20 June 2022 (3 pages) |
4 July 2022 | Change of name notice (2 pages) |
11 April 2022 | Confirmation statement made on 10 March 2022 with updates (5 pages) |
31 January 2022 | Group of companies' accounts made up to 30 April 2021 (35 pages) |
17 September 2021 | Purchase of own shares.
|
2 September 2021 | Resolutions
|
2 September 2021 | Memorandum and Articles of Association (27 pages) |
1 September 2021 | Cancellation of shares. Statement of capital on 30 July 2021
|
18 August 2021 | Termination of appointment of Aeon John Harwood as a director on 30 July 2021 (1 page) |
30 July 2021 | Resolutions
|
30 July 2021 | Resolutions
|
30 July 2021 | Memorandum and Articles of Association (25 pages) |
16 July 2021 | Statement of capital following an allotment of shares on 21 April 2021
|
23 April 2021 | Confirmation statement made on 10 March 2021 with updates (5 pages) |
20 April 2021 | Director's details changed for Mr. Edmund Cavill on 20 April 2021 (2 pages) |
5 March 2021 | Group of companies' accounts made up to 30 April 2020 (30 pages) |
16 April 2020 | Director's details changed for Mr Robert Mccartney Cavill on 14 April 2020 (2 pages) |
24 March 2020 | Director's details changed for Mr Robert Mccartney Cavill on 24 March 2020 (2 pages) |
24 March 2020 | Director's details changed for Mr Kenneth Sturdy on 24 March 2020 (2 pages) |
24 March 2020 | Confirmation statement made on 10 March 2020 with updates (5 pages) |
24 March 2020 | Director's details changed for Mr Robert Mccartney Cavill on 24 March 2020 (2 pages) |
12 March 2020 | Appointment of Mr Robert Mccartney Cavill as a director on 18 November 2019 (2 pages) |
31 January 2020 | Group of companies' accounts made up to 30 April 2019 (31 pages) |
27 January 2020 | Statement of capital following an allotment of shares on 18 November 2019
|
30 November 2019 | Resolutions
|
30 November 2019 | Resolutions
|
23 August 2019 | Cancellation of shares. Statement of capital on 22 July 2019
|
23 August 2019 | Purchase of own shares. (3 pages) |
29 July 2019 | Termination of appointment of Timothy Charles Davison as a director on 22 July 2019 (1 page) |
15 March 2019 | Confirmation statement made on 10 March 2019 with updates (5 pages) |
30 January 2019 | Group of companies' accounts made up to 30 April 2018 (35 pages) |
5 June 2018 | Cancellation of shares. Statement of capital on 1 October 2017
|
5 June 2018 | Cancellation of shares. Statement of capital on 31 January 2018
|
20 March 2018 | Confirmation statement made on 10 March 2018 with updates (5 pages) |
7 February 2018 | Accounts for a small company made up to 30 April 2017 (9 pages) |
12 June 2017 | Statement of capital following an allotment of shares on 24 April 2017
|
12 June 2017 | Statement of capital following an allotment of shares on 24 April 2017
|
17 May 2017 | Resolutions
|
17 May 2017 | Resolutions
|
17 March 2017 | Confirmation statement made on 10 March 2017 with updates (9 pages) |
17 March 2017 | Director's details changed for Aeon John Harwood on 17 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Aeon John Harwood on 17 March 2017 (2 pages) |
17 March 2017 | Confirmation statement made on 10 March 2017 with updates (9 pages) |
17 March 2017 | Director's details changed for Mr Kenneth Sturdy on 17 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Mr Kenneth Sturdy on 17 March 2017 (2 pages) |
3 March 2017 | Director's details changed for Mr Kenneth Sturdy on 3 March 2017 (2 pages) |
3 March 2017 | Director's details changed for Mr. Edmund Cavill on 3 March 2017 (2 pages) |
3 March 2017 | Director's details changed for Mr. Timothy Charles Davison on 3 March 2017 (2 pages) |
3 March 2017 | Director's details changed for Mr Kenneth Sturdy on 3 March 2017 (2 pages) |
3 March 2017 | Director's details changed for Aeon John Harwood on 3 March 2017 (2 pages) |
3 March 2017 | Director's details changed for Mr. Timothy Charles Davison on 3 March 2017 (2 pages) |
3 March 2017 | Director's details changed for Mr. Edmund Cavill on 3 March 2017 (2 pages) |
3 March 2017 | Director's details changed for Aeon John Harwood on 3 March 2017 (2 pages) |
9 January 2017 | Accounts for a small company made up to 30 April 2016 (8 pages) |
9 January 2017 | Accounts for a small company made up to 30 April 2016 (8 pages) |
23 December 2016 | Registered office address changed from 1 Trinity Street Hull HU3 1JR to The View Bridgehead Business Park Hessle Hull East Yorkshire HU13 0GD on 23 December 2016 (1 page) |
23 December 2016 | Registered office address changed from 1 Trinity Street Hull HU3 1JR to The View Bridgehead Business Park Hessle Hull East Yorkshire HU13 0GD on 23 December 2016 (1 page) |
5 September 2016 | Registration of charge 037300740003, created on 24 August 2016 (10 pages) |
5 September 2016 | Registration of charge 037300740003, created on 24 August 2016 (10 pages) |
19 May 2016 | Registration of charge 037300740002, created on 18 May 2016 (5 pages) |
19 May 2016 | Registration of charge 037300740002, created on 18 May 2016 (5 pages) |
9 May 2016 | Resolutions
|
9 May 2016 | Resolutions
|
18 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
10 December 2015 | Accounts for a small company made up to 30 April 2015 (7 pages) |
10 December 2015 | Accounts for a small company made up to 30 April 2015 (7 pages) |
30 September 2015 | Register inspection address has been changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA England to Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page) |
30 September 2015 | Register inspection address has been changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA England to Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page) |
29 September 2015 | Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page) |
29 September 2015 | Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page) |
16 September 2015 | Satisfaction of charge 1 in full (1 page) |
16 September 2015 | Satisfaction of charge 1 in full (1 page) |
17 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
5 February 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
5 February 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
25 March 2014 | Statement of capital on 1 November 2013
|
25 March 2014 | Statement of capital on 1 November 2013
|
25 March 2014 | Statement of capital on 1 November 2013
|
12 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
2 October 2013 | Accounts for a small company made up to 30 April 2013 (7 pages) |
2 October 2013 | Accounts for a small company made up to 30 April 2013 (7 pages) |
10 June 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (10 pages) |
10 June 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (10 pages) |
28 November 2012 | Statement of capital on 1 November 2012
|
28 November 2012 | Cancellation of shares. Statement of capital on 28 November 2012
|
28 November 2012 | Statement of capital on 1 November 2012
|
28 November 2012 | Statement of capital on 1 November 2012
|
28 November 2012 | Cancellation of shares. Statement of capital on 28 November 2012
|
16 October 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
16 October 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
21 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (8 pages) |
21 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (8 pages) |
5 March 2012 | Cancellation of shares. Statement of capital on 5 March 2012
|
5 March 2012 | Cancellation of shares. Statement of capital on 5 March 2012
|
5 March 2012 | Cancellation of shares. Statement of capital on 5 March 2012
|
16 January 2012 | Cancellation of shares. Statement of capital on 16 January 2012
|
16 January 2012 | Cancellation of shares. Statement of capital on 16 January 2012
|
16 January 2012 | Statement of capital on 3 November 2010
|
16 January 2012 | Statement of capital on 3 November 2010
|
16 January 2012 | Change of share class name or designation (2 pages) |
16 January 2012 | Change of share class name or designation (2 pages) |
16 January 2012 | Statement of capital on 3 November 2010
|
16 January 2012 | Resolutions
|
16 January 2012 | Resolutions
|
9 September 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
9 September 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
9 June 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (9 pages) |
9 June 2011 | Register inspection address has been changed from Smailes Goldie, Regent's Court Princess Street Hull East Yorkshire HU2 8BA England (1 page) |
9 June 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (9 pages) |
9 June 2011 | Register(s) moved to registered office address (1 page) |
9 June 2011 | Register(s) moved to registered office address (1 page) |
9 June 2011 | Register inspection address has been changed from Smailes Goldie, Regent's Court Princess Street Hull East Yorkshire HU2 8BA England (1 page) |
25 September 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
25 September 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
26 April 2010 | Register(s) moved to registered inspection location (1 page) |
26 April 2010 | Register inspection address has been changed (1 page) |
26 April 2010 | Director's details changed for Mr Kenneth Sturdy on 10 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Timothy Charles Davison on 10 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Aeon John Harwood on 10 March 2010 (2 pages) |
26 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (8 pages) |
26 April 2010 | Director's details changed for Mr Kenneth Sturdy on 10 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Timothy Cavill on 10 March 2010 (2 pages) |
26 April 2010 | Register inspection address has been changed (1 page) |
26 April 2010 | Director's details changed for Mr Timothy Cavill on 10 March 2010 (2 pages) |
26 April 2010 | Register(s) moved to registered inspection location (1 page) |
26 April 2010 | Director's details changed for Edmund Cavill on 10 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Aeon John Harwood on 10 March 2010 (2 pages) |
26 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (8 pages) |
26 April 2010 | Director's details changed for Edmund Cavill on 10 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Timothy Charles Davison on 10 March 2010 (2 pages) |
16 February 2010 | Purchase of own shares. (3 pages) |
16 February 2010 | Purchase of own shares. (3 pages) |
9 February 2010 | Termination of appointment of Jean Cavill as a director (1 page) |
9 February 2010 | Termination of appointment of Jean Cavill as a secretary (1 page) |
9 February 2010 | Termination of appointment of Jean Cavill as a director (1 page) |
9 February 2010 | Termination of appointment of Jean Cavill as a secretary (1 page) |
5 February 2010 | Resolutions
|
5 February 2010 | Resolutions
|
20 January 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
20 January 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
22 April 2009 | Return made up to 10/03/09; full list of members (7 pages) |
22 April 2009 | Return made up to 10/03/09; full list of members (7 pages) |
10 February 2009 | Appointment terminated director ian dixon (1 page) |
10 February 2009 | Appointment terminated director ian dixon (1 page) |
26 November 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
26 November 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
23 April 2008 | Return made up to 10/03/08; full list of members (7 pages) |
23 April 2008 | Return made up to 10/03/08; full list of members (7 pages) |
22 April 2008 | Director appointed mr ian richard dixon (1 page) |
22 April 2008 | Director appointed mr ian richard dixon (1 page) |
14 January 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
14 January 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
24 March 2007 | Return made up to 10/03/07; full list of members (11 pages) |
24 March 2007 | Return made up to 10/03/07; full list of members (11 pages) |
18 September 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
18 September 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
4 April 2006 | Return made up to 10/03/06; full list of members (11 pages) |
4 April 2006 | Return made up to 10/03/06; full list of members (11 pages) |
28 February 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
28 February 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
12 April 2005 | Return made up to 10/03/05; full list of members (11 pages) |
12 April 2005 | Return made up to 10/03/05; full list of members (11 pages) |
28 February 2005 | Accounts for a small company made up to 30 April 2004 (8 pages) |
28 February 2005 | Accounts for a small company made up to 30 April 2004 (8 pages) |
5 April 2004 | Return made up to 10/03/04; full list of members (12 pages) |
5 April 2004 | Return made up to 10/03/04; full list of members (12 pages) |
10 November 2003 | Full accounts made up to 30 April 2003 (6 pages) |
10 November 2003 | Full accounts made up to 30 April 2003 (6 pages) |
21 May 2003 | Ad 01/05/03--------- £ si 3000000@1=3000000 £ ic 1000/3001000 (2 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | Statement of affairs (73 pages) |
21 May 2003 | Ad 01/05/03--------- £ si 3000000@1=3000000 £ ic 1000/3001000 (2 pages) |
21 May 2003 | Statement of affairs (73 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | Ad 01/05/03--------- £ si 998@1=998 £ ic 2/1000 (4 pages) |
12 May 2003 | Secretary resigned (1 page) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | £ nc 1000/3001000 01/05/03 (24 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New secretary appointed;new director appointed (2 pages) |
12 May 2003 | New secretary appointed;new director appointed (2 pages) |
12 May 2003 | £ nc 1000/3001000 01/05/03 (24 pages) |
12 May 2003 | Resolutions
|
12 May 2003 | Secretary resigned (1 page) |
12 May 2003 | Resolutions
|
12 May 2003 | Ad 01/05/03--------- £ si 998@1=998 £ ic 2/1000 (4 pages) |
9 May 2003 | Particulars of mortgage/charge (5 pages) |
9 May 2003 | Particulars of mortgage/charge (5 pages) |
28 March 2003 | Return made up to 10/03/03; full list of members (7 pages) |
28 March 2003 | Return made up to 10/03/03; full list of members (7 pages) |
17 February 2003 | Full accounts made up to 30 April 2002 (6 pages) |
17 February 2003 | Full accounts made up to 30 April 2002 (6 pages) |
15 March 2002 | Return made up to 10/03/02; full list of members (6 pages) |
15 March 2002 | Return made up to 10/03/02; full list of members (6 pages) |
29 January 2002 | Full accounts made up to 30 April 2001 (6 pages) |
29 January 2002 | Full accounts made up to 30 April 2001 (6 pages) |
12 March 2001 | Return made up to 10/03/01; full list of members (6 pages) |
12 March 2001 | Return made up to 10/03/01; full list of members (6 pages) |
11 January 2001 | Full accounts made up to 30 April 2000 (7 pages) |
11 January 2001 | Full accounts made up to 30 April 2000 (7 pages) |
24 March 2000 | Return made up to 10/03/00; full list of members
|
24 March 2000 | Return made up to 10/03/00; full list of members
|
31 March 1999 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
31 March 1999 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
25 March 1999 | Company name changed it @ spectrum LIMITED\certificate issued on 26/03/99 (2 pages) |
25 March 1999 | Company name changed it @ spectrum LIMITED\certificate issued on 26/03/99 (2 pages) |
11 March 1999 | Secretary resigned (1 page) |
11 March 1999 | Secretary resigned (1 page) |
10 March 1999 | Incorporation (17 pages) |
10 March 1999 | Incorporation (17 pages) |