SPECTRUM FOSTERING AGENCY LIMITED

107 Cleethorpe Road, Grimsby, DN31 3ER, North East Lincolnshire, United Kingdom
StatusACTIVE
Company No.08291662
CategoryPrivate Limited Company
Incorporated13 Nov 2012
Age11 years, 7 months, 18 days
JurisdictionEngland Wales

SUMMARY

SPECTRUM FOSTERING AGENCY LIMITED is an active private limited company with number 08291662. It was incorporated 11 years, 7 months, 18 days ago, on 13 November 2012. The company address is 107 Cleethorpe Road, Grimsby, DN31 3ER, North East Lincolnshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 31 Jan 2024

Action Date: 17 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2024

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2023

Action Date: 17 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2022

Action Date: 17 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2021

Action Date: 02 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-02

Old address: 36 High Street Cleethorpes North East Lincs DN35 8JN

New address: 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2021

Action Date: 17 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-17

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Feb 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA01

Made up date: 2020-11-30

New date: 2021-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2018

Action Date: 12 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Spectrum Group Services Ltd

Notification date: 2018-01-12

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2018

Action Date: 12 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Anthony Le Sage

Cessation date: 2018-01-12

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2018

Action Date: 12 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Prempal Singh Hari

Cessation date: 2018-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Walvinder Kaur Singh

Appointment date: 2018-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Manprit Hari

Appointment date: 2018-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Anthony Le Sage

Termination date: 2018-01-12

Documents

View document PDF

Resolution

Date: 12 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2017

Action Date: 13 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 13 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2015

Action Date: 13 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 13 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2014

Action Date: 13 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-13

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Feb 2014

Action Date: 21 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-21

Old address: 142 Broadhurst Gardens London London NW6 3BH United Kingdom

Documents

View document PDF

Incorporation company

Date: 13 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANSELL HARMAN ENTERPRISES LIMITED

44 WESTMINSTER MANSIONS,LONDON,SW1P 3BP

Number:08788290
Status:ACTIVE
Category:Private Limited Company

DAILY SOURCED LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11853665
Status:ACTIVE
Category:Private Limited Company

MOLLOY LIFTING LIMITED

LIBRARY CHAMBERS, 48 UNION,CHESHIRE,SK14 1ND

Number:06085600
Status:ACTIVE
Category:Private Limited Company

ORBUS INSIGHT LIMITED

2 COLD NORTON COTTAGES,STONE,ST15 0BZ

Number:11009111
Status:ACTIVE
Category:Private Limited Company

PLANT HOPPA LIMITED

E.M. EDWARDS WORKS,NEATH,SA10 6JY

Number:07447770
Status:ACTIVE
Category:Private Limited Company

TECH TALENT CONSULTING LTD

87 BURDON LANE,SUTTON,SM2 7BZ

Number:11856861
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source