Company NameSpectrum Workplace Technology Group Limited
Company StatusActive
Company Number03730074
CategoryPrivate Limited Company
Incorporation Date10 March 1999(25 years, 1 month ago)
Previous NamesIt @ Spectrum Limited and Dellstrong Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Edmund Cavill
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe View Bridgehead Business Park
Hessle
Hull
East Yorkshire
HU13 0GD
Director NameMr Timothy Cavill
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe View Bridgehead Business Park
Hessle
Hull
East Yorkshire
HU13 0GD
Director NameMr Kenneth Sturdy
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2003(4 years, 1 month after company formation)
Appointment Duration21 years
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence AddressThe View Bridgehead Business Park
Hessle
Hull
East Yorkshire
HU13 0GD
Director NameMr Robert McCartney Cavill
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2019(20 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe View Bridgehead Business Park
Hessle
Hull
East Yorkshire
HU13 0GD
Secretary NameMatthew James Clayphan
StatusCurrent
Appointed20 June 2022(23 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressThe View Bridgehead Business Park
Hessle
Hull
East Yorkshire
HU13 0GD
Secretary NameMr Edmund Cavill
NationalityBritish
StatusResigned
Appointed10 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Woodlands
Cottingham
North Humberside
HU16 5RP
Director NameMrs Jean Cavill
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(4 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 19 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Friary Walk
Eastgate
Beverley
East Yorkshire
HU17 0HE
Director NameMr Timothy Charles Davison
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(4 years, 1 month after company formation)
Appointment Duration16 years, 2 months (resigned 22 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe View Bridgehead Business Park
Hessle
Hull
East Yorkshire
HU13 0GD
Director NameAeon John Harwood
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(4 years, 1 month after company formation)
Appointment Duration18 years, 3 months (resigned 30 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe View Bridgehead Business Park
Hessle
Hull
East Yorkshire
HU13 0GD
Secretary NameMrs Jean Cavill
NationalityBritish
StatusResigned
Appointed01 May 2003(4 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 19 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Friary Walk
Eastgate
Beverley
East Yorkshire
HU17 0HE
Director NameMr Ian Richard Dixon
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(8 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 December 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Forge
Harland Rise Farm Harland Way
Cottingham
East Riding Of Yorkshire
HU16 5TB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteitatspectrum.co.uk

Location

Registered AddressThe View Bridgehead Business Park
Hessle
Hull
East Yorkshire
HU13 0GD
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Address Matches6 other UK companies use this postal address

Shareholders

250k at £1Trustees Of E. Cavill Discretionary Settlement
24.98%
Redeemable Preference E
250k at £1Trustees Of E. Cavill Discretionary Settlement
24.98%
Redeemable Preference F
250k at £1Trustees Of T. Cavill Discretionary Settlement
24.98%
Redeemable Preference E
250k at £1Trustees Of T. Cavill Discretionary Settlement
24.98%
Redeemable Preference F
475 at £1Kenneth Sturdy
0.05%
Ordinary A
225 at £1Edmund Cavill
0.02%
Ordinary B
225 at £1Mr Timothy Cavill
0.02%
Ordinary B
25 at £1Aeon John Harwood
0.00%
Ordinary A
25 at £1Timothy Charles Davison
0.00%
Ordinary A

Financials

Year2014
Net Worth£6,262,046
Cash£2,406
Current Liabilities£613,436

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return10 March 2024 (1 month, 3 weeks ago)
Next Return Due24 March 2025 (10 months, 3 weeks from now)

Charges

24 August 2016Delivered 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 2016Delivered on: 19 May 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
1 May 2003Delivered 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

Filing History

11 March 2024Confirmation statement made on 10 March 2024 with updates (5 pages)
31 January 2024Group of companies' accounts made up to 30 April 2023 (34 pages)
1 December 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
1 December 2023Memorandum and Articles of Association (35 pages)
9 May 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
9 May 2023Memorandum and Articles of Association (25 pages)
10 March 2023Cessation of Edmund Cavill as a person with significant control on 31 January 2018 (1 page)
10 March 2023Confirmation statement made on 10 March 2023 with updates (5 pages)
10 March 2023Cessation of Timothy Cavill as a person with significant control on 31 January 2018 (1 page)
31 January 2023Group of companies' accounts made up to 30 April 2022 (32 pages)
4 July 2022Company name changed dellstrong LIMITED\certificate issued on 04/07/22
  • RES15 ‐ Change company name resolution on 2022-06-20
(3 pages)
4 July 2022Appointment of Matthew James Clayphan as a secretary on 20 June 2022 (3 pages)
4 July 2022Change of name notice (2 pages)
11 April 2022Confirmation statement made on 10 March 2022 with updates (5 pages)
31 January 2022Group of companies' accounts made up to 30 April 2021 (35 pages)
17 September 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
2 September 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
2 September 2021Memorandum and Articles of Association (27 pages)
1 September 2021Cancellation of shares. Statement of capital on 30 July 2021
  • GBP 2,000
(4 pages)
18 August 2021Termination of appointment of Aeon John Harwood as a director on 30 July 2021 (1 page)
30 July 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
30 July 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
30 July 2021Memorandum and Articles of Association (25 pages)
16 July 2021Statement of capital following an allotment of shares on 21 April 2021
  • GBP 2,050
(3 pages)
23 April 2021Confirmation statement made on 10 March 2021 with updates (5 pages)
20 April 2021Director's details changed for Mr. Edmund Cavill on 20 April 2021 (2 pages)
5 March 2021Group of companies' accounts made up to 30 April 2020 (30 pages)
16 April 2020Director's details changed for Mr Robert Mccartney Cavill on 14 April 2020 (2 pages)
24 March 2020Director's details changed for Mr Robert Mccartney Cavill on 24 March 2020 (2 pages)
24 March 2020Director's details changed for Mr Kenneth Sturdy on 24 March 2020 (2 pages)
24 March 2020Confirmation statement made on 10 March 2020 with updates (5 pages)
24 March 2020Director's details changed for Mr Robert Mccartney Cavill on 24 March 2020 (2 pages)
12 March 2020Appointment of Mr Robert Mccartney Cavill as a director on 18 November 2019 (2 pages)
31 January 2020Group of companies' accounts made up to 30 April 2019 (31 pages)
27 January 2020Statement of capital following an allotment of shares on 18 November 2019
  • GBP 2,000
(3 pages)
30 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
30 November 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
23 August 2019Cancellation of shares. Statement of capital on 22 July 2019
  • GBP 1,900
(6 pages)
23 August 2019Purchase of own shares. (3 pages)
29 July 2019Termination of appointment of Timothy Charles Davison as a director on 22 July 2019 (1 page)
15 March 2019Confirmation statement made on 10 March 2019 with updates (5 pages)
30 January 2019Group of companies' accounts made up to 30 April 2018 (35 pages)
5 June 2018Cancellation of shares. Statement of capital on 1 October 2017
  • GBP 501,950
(6 pages)
5 June 2018Cancellation of shares. Statement of capital on 31 January 2018
  • GBP 1,950
(6 pages)
20 March 2018Confirmation statement made on 10 March 2018 with updates (5 pages)
7 February 2018Accounts for a small company made up to 30 April 2017 (9 pages)
12 June 2017Statement of capital following an allotment of shares on 24 April 2017
  • GBP 1,001,950.00
(6 pages)
12 June 2017Statement of capital following an allotment of shares on 24 April 2017
  • GBP 1,001,950.00
(6 pages)
17 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That in accordance with article 36 in the model articles, the sum of £525 being part of the profit and loss account be and is hereby capitalised and appropriated as capital to holders of the ordinary a shares of £1.00 each in the capital of the company 24/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
17 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That in accordance with article 36 in the model articles, the sum of £525 being part of the profit and loss account be and is hereby capitalised and appropriated as capital to holders of the ordinary a shares of £1.00 each in the capital of the company 24/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
17 March 2017Confirmation statement made on 10 March 2017 with updates (9 pages)
17 March 2017Director's details changed for Aeon John Harwood on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Aeon John Harwood on 17 March 2017 (2 pages)
17 March 2017Confirmation statement made on 10 March 2017 with updates (9 pages)
17 March 2017Director's details changed for Mr Kenneth Sturdy on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Mr Kenneth Sturdy on 17 March 2017 (2 pages)
3 March 2017Director's details changed for Mr Kenneth Sturdy on 3 March 2017 (2 pages)
3 March 2017Director's details changed for Mr. Edmund Cavill on 3 March 2017 (2 pages)
3 March 2017Director's details changed for Mr. Timothy Charles Davison on 3 March 2017 (2 pages)
3 March 2017Director's details changed for Mr Kenneth Sturdy on 3 March 2017 (2 pages)
3 March 2017Director's details changed for Aeon John Harwood on 3 March 2017 (2 pages)
3 March 2017Director's details changed for Mr. Timothy Charles Davison on 3 March 2017 (2 pages)
3 March 2017Director's details changed for Mr. Edmund Cavill on 3 March 2017 (2 pages)
3 March 2017Director's details changed for Aeon John Harwood on 3 March 2017 (2 pages)
9 January 2017Accounts for a small company made up to 30 April 2016 (8 pages)
9 January 2017Accounts for a small company made up to 30 April 2016 (8 pages)
23 December 2016Registered 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 2016Registered 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 2016Registration of charge 037300740003, created on 24 August 2016 (10 pages)
5 September 2016Registration of charge 037300740003, created on 24 August 2016 (10 pages)
19 May 2016Registration of charge 037300740002, created on 18 May 2016 (5 pages)
19 May 2016Registration of charge 037300740002, created on 18 May 2016 (5 pages)
9 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
9 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
18 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000,975
(10 pages)
18 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000,975
(10 pages)
10 December 2015Accounts for a small company made up to 30 April 2015 (7 pages)
10 December 2015Accounts for a small company made up to 30 April 2015 (7 pages)
30 September 2015Register 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 2015Register 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 2015Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
29 September 2015Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
16 September 2015Satisfaction of charge 1 in full (1 page)
16 September 2015Satisfaction of charge 1 in full (1 page)
17 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000,975
(9 pages)
17 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000,975
(9 pages)
5 February 2015Accounts for a small company made up to 30 April 2014 (7 pages)
5 February 2015Accounts for a small company made up to 30 April 2014 (7 pages)
25 March 2014Statement of capital on 1 November 2013
  • GBP 1,000,975
(5 pages)
25 March 2014Statement of capital on 1 November 2013
  • GBP 1,000,975
(5 pages)
25 March 2014Statement of capital on 1 November 2013
  • GBP 1,000,975
(5 pages)
12 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,000,975
(9 pages)
12 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,000,975
(9 pages)
2 October 2013Accounts for a small company made up to 30 April 2013 (7 pages)
2 October 2013Accounts for a small company made up to 30 April 2013 (7 pages)
10 June 2013Annual return made up to 10 March 2013 with a full list of shareholders (10 pages)
10 June 2013Annual return made up to 10 March 2013 with a full list of shareholders (10 pages)
28 November 2012Statement of capital on 1 November 2012
  • GBP 1,500,975
(6 pages)
28 November 2012Cancellation of shares. Statement of capital on 28 November 2012
  • GBP 1,500,975
(7 pages)
28 November 2012Statement of capital on 1 November 2012
  • GBP 1,500,975
(6 pages)
28 November 2012Statement of capital on 1 November 2012
  • GBP 1,500,975
(6 pages)
28 November 2012Cancellation of shares. Statement of capital on 28 November 2012
  • GBP 1,500,975
(7 pages)
16 October 2012Accounts for a small company made up to 30 April 2012 (7 pages)
16 October 2012Accounts for a small company made up to 30 April 2012 (7 pages)
21 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (8 pages)
21 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (8 pages)
5 March 2012Cancellation of shares. Statement of capital on 5 March 2012
  • GBP 2,000,975
(9 pages)
5 March 2012Cancellation of shares. Statement of capital on 5 March 2012
  • GBP 2,000,975
(9 pages)
5 March 2012Cancellation of shares. Statement of capital on 5 March 2012
  • GBP 2,000,975
(9 pages)
16 January 2012Cancellation of shares. Statement of capital on 16 January 2012
  • GBP 2,501,000
(9 pages)
16 January 2012Cancellation of shares. Statement of capital on 16 January 2012
  • GBP 2,501,000
(9 pages)
16 January 2012Statement of capital on 3 November 2010
  • GBP 2,501,000
(10 pages)
16 January 2012Statement of capital on 3 November 2010
  • GBP 2,501,000
(10 pages)
16 January 2012Change of share class name or designation (2 pages)
16 January 2012Change of share class name or designation (2 pages)
16 January 2012Statement of capital on 3 November 2010
  • GBP 2,501,000
(10 pages)
16 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
16 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
9 September 2011Accounts for a small company made up to 30 April 2011 (7 pages)
9 September 2011Accounts for a small company made up to 30 April 2011 (7 pages)
9 June 2011Annual return made up to 10 March 2011 with a full list of shareholders (9 pages)
9 June 2011Register inspection address has been changed from Smailes Goldie, Regent's Court Princess Street Hull East Yorkshire HU2 8BA England (1 page)
9 June 2011Annual return made up to 10 March 2011 with a full list of shareholders (9 pages)
9 June 2011Register(s) moved to registered office address (1 page)
9 June 2011Register(s) moved to registered office address (1 page)
9 June 2011Register inspection address has been changed from Smailes Goldie, Regent's Court Princess Street Hull East Yorkshire HU2 8BA England (1 page)
25 September 2010Accounts for a small company made up to 30 April 2010 (7 pages)
25 September 2010Accounts for a small company made up to 30 April 2010 (7 pages)
26 April 2010Register(s) moved to registered inspection location (1 page)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Director's details changed for Mr Kenneth Sturdy on 10 March 2010 (2 pages)
26 April 2010Director's details changed for Timothy Charles Davison on 10 March 2010 (2 pages)
26 April 2010Director's details changed for Aeon John Harwood on 10 March 2010 (2 pages)
26 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (8 pages)
26 April 2010Director's details changed for Mr Kenneth Sturdy on 10 March 2010 (2 pages)
26 April 2010Director's details changed for Mr Timothy Cavill on 10 March 2010 (2 pages)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Director's details changed for Mr Timothy Cavill on 10 March 2010 (2 pages)
26 April 2010Register(s) moved to registered inspection location (1 page)
26 April 2010Director's details changed for Edmund Cavill on 10 March 2010 (2 pages)
26 April 2010Director's details changed for Aeon John Harwood on 10 March 2010 (2 pages)
26 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (8 pages)
26 April 2010Director's details changed for Edmund Cavill on 10 March 2010 (2 pages)
26 April 2010Director's details changed for Timothy Charles Davison on 10 March 2010 (2 pages)
16 February 2010Purchase of own shares. (3 pages)
16 February 2010Purchase of own shares. (3 pages)
9 February 2010Termination of appointment of Jean Cavill as a director (1 page)
9 February 2010Termination of appointment of Jean Cavill as a secretary (1 page)
9 February 2010Termination of appointment of Jean Cavill as a director (1 page)
9 February 2010Termination of appointment of Jean Cavill as a secretary (1 page)
5 February 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
5 February 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
20 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
20 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
22 April 2009Return made up to 10/03/09; full list of members (7 pages)
22 April 2009Return made up to 10/03/09; full list of members (7 pages)
10 February 2009Appointment terminated director ian dixon (1 page)
10 February 2009Appointment terminated director ian dixon (1 page)
26 November 2008Accounts for a small company made up to 30 April 2008 (7 pages)
26 November 2008Accounts for a small company made up to 30 April 2008 (7 pages)
23 April 2008Return made up to 10/03/08; full list of members (7 pages)
23 April 2008Return made up to 10/03/08; full list of members (7 pages)
22 April 2008Director appointed mr ian richard dixon (1 page)
22 April 2008Director appointed mr ian richard dixon (1 page)
14 January 2008Accounts for a small company made up to 30 April 2007 (7 pages)
14 January 2008Accounts for a small company made up to 30 April 2007 (7 pages)
24 March 2007Return made up to 10/03/07; full list of members (11 pages)
24 March 2007Return made up to 10/03/07; full list of members (11 pages)
18 September 2006Accounts for a small company made up to 30 April 2006 (7 pages)
18 September 2006Accounts for a small company made up to 30 April 2006 (7 pages)
4 April 2006Return made up to 10/03/06; full list of members (11 pages)
4 April 2006Return made up to 10/03/06; full list of members (11 pages)
28 February 2006Accounts for a small company made up to 30 April 2005 (8 pages)
28 February 2006Accounts for a small company made up to 30 April 2005 (8 pages)
12 April 2005Return made up to 10/03/05; full list of members (11 pages)
12 April 2005Return made up to 10/03/05; full list of members (11 pages)
28 February 2005Accounts for a small company made up to 30 April 2004 (8 pages)
28 February 2005Accounts for a small company made up to 30 April 2004 (8 pages)
5 April 2004Return made up to 10/03/04; full list of members (12 pages)
5 April 2004Return made up to 10/03/04; full list of members (12 pages)
10 November 2003Full accounts made up to 30 April 2003 (6 pages)
10 November 2003Full accounts made up to 30 April 2003 (6 pages)
21 May 2003Ad 01/05/03--------- £ si 3000000@1=3000000 £ ic 1000/3001000 (2 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
21 May 2003Statement of affairs (73 pages)
21 May 2003Ad 01/05/03--------- £ si 3000000@1=3000000 £ ic 1000/3001000 (2 pages)
21 May 2003Statement of affairs (73 pages)
12 May 2003New director appointed (2 pages)
12 May 2003Ad 01/05/03--------- £ si 998@1=998 £ ic 2/1000 (4 pages)
12 May 2003Secretary resigned (1 page)
12 May 2003New director appointed (2 pages)
12 May 2003£ nc 1000/3001000 01/05/03 (24 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New secretary appointed;new director appointed (2 pages)
12 May 2003New secretary appointed;new director appointed (2 pages)
12 May 2003£ nc 1000/3001000 01/05/03 (24 pages)
12 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
12 May 2003Secretary resigned (1 page)
12 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
12 May 2003Ad 01/05/03--------- £ si 998@1=998 £ ic 2/1000 (4 pages)
9 May 2003Particulars of mortgage/charge (5 pages)
9 May 2003Particulars of mortgage/charge (5 pages)
28 March 2003Return made up to 10/03/03; full list of members (7 pages)
28 March 2003Return made up to 10/03/03; full list of members (7 pages)
17 February 2003Full accounts made up to 30 April 2002 (6 pages)
17 February 2003Full accounts made up to 30 April 2002 (6 pages)
15 March 2002Return made up to 10/03/02; full list of members (6 pages)
15 March 2002Return made up to 10/03/02; full list of members (6 pages)
29 January 2002Full accounts made up to 30 April 2001 (6 pages)
29 January 2002Full accounts made up to 30 April 2001 (6 pages)
12 March 2001Return made up to 10/03/01; full list of members (6 pages)
12 March 2001Return made up to 10/03/01; full list of members (6 pages)
11 January 2001Full accounts made up to 30 April 2000 (7 pages)
11 January 2001Full accounts made up to 30 April 2000 (7 pages)
24 March 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 March 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 March 1999Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
31 March 1999Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
25 March 1999Company name changed it @ spectrum LIMITED\certificate issued on 26/03/99 (2 pages)
25 March 1999Company name changed it @ spectrum LIMITED\certificate issued on 26/03/99 (2 pages)
11 March 1999Secretary resigned (1 page)
11 March 1999Secretary resigned (1 page)
10 March 1999Incorporation (17 pages)
10 March 1999Incorporation (17 pages)