- Company Overview for SPECTRIS GROUP HOLDINGS LIMITED (01104312)
- Filing history for SPECTRIS GROUP HOLDINGS LIMITED (01104312)
- People for SPECTRIS GROUP HOLDINGS LIMITED (01104312)
- Charges for SPECTRIS GROUP HOLDINGS LIMITED (01104312)
- More for SPECTRIS GROUP HOLDINGS LIMITED (01104312)
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) |
---|---|---|---|
12 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
07 Mar 2024 | AP03 | Appointment of Eliza Unwin as a secretary on 29 February 2024 | |
04 Mar 2024 | AP01 | Appointment of Miss Eliza Mary Unwin as a director on 29 February 2024 | |
04 Mar 2024 | AP01 | Appointment of Mr Niall Clark as a director on 29 February 2024 | |
29 Feb 2024 | TM01 | Termination of appointment of Anthony William Dumpleton as a director on 14 February 2024 | |
06 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
13 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
13 Apr 2023 | PSC05 | Change of details for Spectris Plc as a person with significant control on 6 April 2016 | |
12 Apr 2023 | PSC05 | Change of details for Spectris Plc as a person with significant control on 8 April 2022 | |
20 Dec 2022 | AP01 | Appointment of Ms Jill Harrison as a director on 19 December 2022 | |
19 Dec 2022 | TM01 | Termination of appointment of Eliza Mary Unwin as a director on 19 December 2022 | |
19 Dec 2022 | TM02 | Termination of appointment of Eliza Mary Unwin as a secretary on 19 December 2022 | |
12 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
14 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
08 Apr 2022 | AD01 | Registered office address changed from Heritage House Church Road Egham Surrey TW20 9QD to Melbourne House 5th Floor, 44-46 Aldwych London WC2B 4LL on 8 April 2022 | |
11 Jan 2022 | CH01 | Director's details changed for Miss Eliza Mary Unwin on 10 January 2022 | |
13 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
05 Aug 2021 | CH01 | Director's details changed for Miss Eliza Mary Unwin on 3 August 2021 | |
04 Aug 2021 | CS01 | Confirmation statement made on 1 August 2021 with updates | |
13 Jul 2021 | CH01 | Director's details changed for Mr Damien John Phillips on 28 June 2021 | |
29 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Apr 2021 | AA | Full accounts made up to 31 December 2019 | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 19 January 2021
|
|
05 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 19 January 2021
|