-
SPECTRUM MEDICAL CIS LIMITED - Harrier 4, Meteor Business Park, Cheltenham Road East Staverton, Gloucester, United Kingdom
Company Information
- Company registration number
- 08331035
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Harrier 4
- Meteor Business Park
- Cheltenham Road East Staverton
- Gloucester
- Gloucestershire
- GL2 9QL Harrier 4, Meteor Business Park, Cheltenham Road East Staverton, Gloucester, Gloucestershire, GL2 9QL UK
Management
- Managing Directors
- MARK PETER DRAIN
- STEPHEN BRIAN TURNER
- Company secretaries
- MARK PETER DRAIN
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-12-14
- Age Of Company 2012-12-14 11 years
- SIC/NACE
- 62012 - Business and domestic software development
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- BCOMP 471 LIMITED
- Filing of Accounts
- Due Date: 2017-09-30
- Last Date: 2015-12-31
- Last Return Made Up To:
- 2016-12-14
-
SPECTRUM MEDICAL CIS LIMITED Company Description
- SPECTRUM MEDICAL CIS LIMITED is a ltd registered in United Kingdom with the Company reg no 08331035. Its current trading status is "live". It was registered 2012-12-14. It was previously called BCOMP 471 LIMITED. It has declared SIC or NACE codes as "62012 - Business and domestic software development". It has 2 directors and 1 secretary. The latest accounts are filed up to 2015-12-31. The latest annual return was filed up to 2016-12-14.It can be contacted at Harrier 4 .
Get SPECTRUM MEDICAL CIS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Spectrum Medical Cis Limited - Harrier 4, Meteor Business Park, Cheltenham Road East Staverton, Gloucester, United Kingdom
- 2012-12-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SPECTRUM MEDICAL CIS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2016
-
CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES (2016-12-19) - CS01
-
FULL ACCOUNTS MADE UP TO 31/12/15 (2016-09-22) - AA
keyboard_arrow_right 2015
-
14/12/15 FULL LIST (2015-12-21) - AR01
-
FULL ACCOUNTS MADE UP TO 31/12/14 (2015-10-09) - AA
-
14/12/14 FULL LIST (2015-03-02) - AR01
keyboard_arrow_right 2014
-
FULL ACCOUNTS MADE UP TO 31/12/13 (2014-10-07) - AA
keyboard_arrow_right 2013
-
14/12/13 FULL LIST (2013-12-24) - AR01
-
REGISTER(S) MOVED TO SAIL ADDRESS (2013-12-24) - AD03
-
SAIL ADDRESS CREATED (2013-12-23) - AD02
-
REGISTERED OFFICE CHANGED ON 16/01/2013 FROM (2013-01-16) - AD01
-
ADOPT ARTICLES 28/12/2012 (2013-01-10) - RES01
-
SECRETARY APPOINTED MR MARK PETER DRAIN (2013-12-23) - AP03
keyboard_arrow_right 2012
-
APPOINTMENT TERMINATED, DIRECTOR ANTHONY RUDGE (2012-12-27) - TM01
-
COMPANY NAME CHANGED BCOMP 471 LIMITED (2012-12-27) - CERTNM
-
DIRECTOR APPOINTED MR MARK PETER DRAIN (2012-12-27) - AP01
-
DIRECTOR APPOINTED MR STEPHEN BRIAN TURNER (2012-12-27) - AP01
-
CERTIFICATE OF INCORPORATION (2012-12-14) - NEWINC