Hessle
Hull
East Yorkshire
HU13 0GD
Secretary Name | Matthew James Clayphan |
---|---|
Status | Current |
Appointed | 20 June 2022(15 years, 4 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 | Mrs Jean Cavill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 November 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Friary Walk Eastgate Beverley East Yorkshire HU17 0HE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | itatspectrum.co.uk |
---|---|
Telephone | 01482 586732 |
Telephone region | Hull |
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 |
1 at £1 | Dellstrong LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 12 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (9 months, 4 weeks from now) |
14 February 2023 | Confirmation statement made on 12 February 2023 with updates (5 pages) |
---|---|
31 January 2023 | Accounts for a small company made up to 30 April 2022 (6 pages) |
10 January 2023 | Change of details for Dellstrong Limited as a person with significant control on 4 July 2022 (2 pages) |
4 July 2022 | Change of name notice (2 pages) |
4 July 2022 | Company name changed spectrum office technology LIMITED\certificate issued on 04/07/22
|
23 June 2022 | Appointment of Matthew James Clayphan as a secretary on 20 June 2022 (3 pages) |
14 February 2022 | Confirmation statement made on 12 February 2022 with updates (5 pages) |
31 January 2022 | Accounts for a small company made up to 30 April 2021 (6 pages) |
26 February 2021 | Accounts for a small company made up to 30 April 2020 (6 pages) |
12 February 2021 | Confirmation statement made on 12 February 2021 with updates (5 pages) |
12 February 2020 | Confirmation statement made on 12 February 2020 with updates (5 pages) |
30 January 2020 | Accounts for a small company made up to 30 April 2019 (6 pages) |
12 February 2019 | Confirmation statement made on 12 February 2019 with updates (5 pages) |
30 January 2019 | Accounts for a small company made up to 30 April 2018 (6 pages) |
12 February 2018 | Confirmation statement made on 12 February 2018 with updates (5 pages) |
7 February 2018 | Accounts for a small company made up to 30 April 2017 (5 pages) |
14 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
23 December 2016 | Registered office address changed from 1 Trinity Street Hull East Yorkshire 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 East Yorkshire HU3 1JR to The View Bridgehead Business Park Hessle Hull East Yorkshire HU13 0GD on 23 December 2016 (1 page) |
8 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
15 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
19 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
19 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
3 November 2015 | Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page) |
3 November 2015 | Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page) |
30 October 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 October 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) |
16 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
24 October 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
24 October 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
20 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
2 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
2 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
27 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
16 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
28 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
9 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
9 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 March 2011 | Register inspection address has been changed from Smailes Goldie, Regent's Court Princess Street Hull East Yorkshire HU2 8BA England (1 page) |
2 March 2011 | Register(s) moved to registered office address (1 page) |
2 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Register inspection address has been changed from Smailes Goldie, Regent's Court Princess Street Hull East Yorkshire HU2 8BA England (1 page) |
2 March 2011 | Register(s) moved to registered office address (1 page) |
25 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
9 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Register inspection address has been changed (1 page) |
9 March 2010 | Director's details changed for Mr Kenneth Sturdy on 12 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Kenneth Sturdy on 12 February 2010 (2 pages) |
9 March 2010 | Register(s) moved to registered inspection location (1 page) |
9 March 2010 | Register inspection address has been changed (1 page) |
9 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Register(s) moved to registered inspection location (1 page) |
4 February 2010 | Termination of appointment of Jean Cavill as a secretary (2 pages) |
4 February 2010 | Termination of appointment of Jean Cavill as a secretary (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
12 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
12 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
26 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
26 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
22 April 2008 | Company name changed it@spectrum yorkshire LIMITED\certificate issued on 23/04/08 (2 pages) |
22 April 2008 | Company name changed it@spectrum yorkshire LIMITED\certificate issued on 23/04/08 (2 pages) |
21 April 2008 | Director appointed mr kenneth sturdy (1 page) |
21 April 2008 | Accounting reference date extended from 29/02/2008 to 30/04/2008 (1 page) |
21 April 2008 | Secretary appointed mrs jean christina cavill (1 page) |
21 April 2008 | Return made up to 12/02/08; full list of members (2 pages) |
21 April 2008 | Secretary appointed mrs jean christina cavill (1 page) |
21 April 2008 | Accounting reference date extended from 29/02/2008 to 30/04/2008 (1 page) |
21 April 2008 | Return made up to 12/02/08; full list of members (2 pages) |
21 April 2008 | Director appointed mr kenneth sturdy (1 page) |
25 February 2008 | Appointment terminated director company directors LIMITED (1 page) |
25 February 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
25 February 2008 | Appointment terminated director company directors LIMITED (1 page) |
25 February 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
12 February 2007 | Incorporation (16 pages) |
12 February 2007 | Incorporation (16 pages) |