Advanced company searchLink opens in new window

SPECTRIS UK HOLDINGS LIMITED

Company number 04451903

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)
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
15 Aug 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
15 Aug 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
15 Aug 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
15 Aug 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
13 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
13 Apr 2023 PSC05 Change of details for Spectris Group Holdings Limited as a person with significant control on 6 April 2016
12 Apr 2023 PSC05 Change of details for Spectris Group Holdings Limited as a person with significant control on 8 April 2022
19 Dec 2022 AP01 Appointment of Ms Jill Harrison as a director on 16 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
09 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
09 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
09 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
09 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
19 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with 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
23 Nov 2021 TM01 Termination of appointment of Anthony William Dumpleton as a director on 15 November 2021
23 Nov 2021 AP01 Appointment of Mr Niall Clark as a director on 19 November 2021
05 Aug 2021 CH01 Director's details changed for Miss Eliza Mary Unwin on 3 August 2021
02 Aug 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
02 Aug 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20