Advanced company searchLink opens in new window

SPECTROHM ENGINEERING LIMITED

Company number 10243272

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)
30 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
26 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
13 Jul 2023 AD01 Registered office address changed from 97C High Road Benfleet Essex SS7 5LN England to Star House Star House 95 ,High Road Benfleet Essex SS7 5LN on 13 July 2023
31 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
01 Feb 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
31 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
26 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
22 Jun 2021 AA Micro company accounts made up to 30 June 2020
23 Mar 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
23 Mar 2021 AD01 Registered office address changed from 23 Rothley Chase Rothley Chase Haywards Heath West Sussex RH16 3PE England to 97C High Road Benfleet Essex SS7 5LN on 23 March 2021
03 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
09 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with updates
09 Jan 2020 TM01 Termination of appointment of Lorand Andras as a director on 9 January 2020
07 Aug 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
12 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
29 Oct 2018 PSC01 Notification of Florin Robu as a person with significant control on 29 October 2018
10 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
05 Feb 2018 AA Accounts for a dormant company made up to 30 June 2017
07 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with updates
29 Jun 2017 AD01 Registered office address changed from 70 Western Road Haywards Heath RH16 3LP United Kingdom to 23 Rothley Chase Rothley Chase Haywards Heath West Sussex RH16 3PE on 29 June 2017
21 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-21
  • GBP 2