This company is commonly known as Spectrum Geosurvey Limited. The company was founded 10 years ago and was given the registration number 08787106. The firm's registered office is in LYMINGTON. You can find them at 1 West Barn, Efford Park, Milford Road, Lymington, Hampshire. This company's SIC code is 74902 - Quantity surveying activities.
Name | : | SPECTRUM GEOSURVEY LIMITED |
---|---|---|
Company Number | : | 08787106 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 2013 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 West Barn, Efford Park, Milford Road, Lymington, Hampshire, United Kingdom, SO41 0JD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18 Cowley Road, Lymington, United Kingdom, SO41 9JQ | Director | 22 November 2013 | Active |
Rowan House, Shortwood, Nailsworth, United Kingdom, GL6 0SJ | Director | 22 November 2013 | Active |
38, Broad Lane, Lymington, United Kingdom, SO41 3QP | Director | 22 November 2013 | Active |
Kratvej 27, Slagslunde, Dk-3660 Stenlose, Denmark, | Corporate Director | 22 November 2013 | Active |
Spectrum Offshore Ltd | ||
Notified on | : | 16 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Stirley House, Ampress Lane, Lymington, England, SO41 8LW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Officers | Change corporate director company with change date. | Download |
2022-12-12 | Officers | Change person director company with change date. | Download |
2022-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-28 | Address | Change registered office address company with date old address new address. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-25 | Officers | Change person director company with change date. | Download |
2016-08-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-08-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-17 | Address | Change registered office address company with date old address new address. | Download |
2015-11-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.