About

Registered Number: 04659939
Date of Incorporation: 10/02/2003 (22 years and 2 months ago)
Company Status: Active
Registered Address: The Lower Boat House, Chatham Historic, Dockyard, Kent, ME4 4TE

 

Spectrum Signs & Display (South East) Ltd was founded on 10 February 2003, it's status is listed as "Active". We don't currently know the number of employees at the business. This company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORIARTY, Michael John 25 March 2003 - 1
WATSON, Rodney 25 March 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 13 February 2020
AAMD - Amended Accounts 23 December 2019
AA - Annual Accounts 19 December 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 31 December 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 05 March 2015
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 21 January 2009
363s - Annual Return 28 October 2008
AA - Annual Accounts 01 August 2008
AA - Annual Accounts 17 September 2007
363s - Annual Return 10 March 2007
363s - Annual Return 12 April 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 01 June 2005
225 - Change of Accounting Reference Date 14 December 2004
363s - Annual Return 15 April 2004
395 - Particulars of a mortgage or charge 13 December 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
NEWINC - New incorporation documents 10 February 2003

Mortgages & Charges

Description Date Status Charge by
Deed of rent deposit 11 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.