Spectrum Print And Visual Solutions Limited

DataGardener
in liquidation
Micro

Spectrum Print And Visual Solutions Limited

01227290Private Limited With Share Capital

Azzurri House, Walsall Business Park, Walsall, WS90RB
Incorporated

22/09/1975

Company Age

50 years

Directors

4

Employees

16

SIC Code

18129

Risk

not scored

Company Overview

Registration, classification & business activity

Spectrum Print And Visual Solutions Limited (01227290) is a private limited with share capital incorporated on 22/09/1975 (50 years old) and registered in walsall, WS90RB. The company operates under SIC code 18129 - printing n.e.c..

Private Limited With Share Capital
SIC: 18129
Micro
Incorporated 22/09/1975
WS90RB
16 employees

Financial Overview

Total Assets

£782.5K

Liabilities

£612.6K

Net Assets

£169.9K

Cash

£4.7K

Key Metrics

16

Employees

4

Directors

1

Shareholders

2

CCJs

Board of Directors

2

Charges

7

Registered

5

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-12-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-01-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:16-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-10-2023
Liquidation Disclaimer Notice
Category:Insolvency
Date:02-05-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:21-10-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:21-10-2022
Resolution
Category:Resolution
Date:21-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-01-2021
Resolution
Category:Resolution
Date:06-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-12-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-12-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:17-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:17-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:21-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-09-2013
Legacy
Category:Mortgage
Date:09-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:25-10-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:25-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:25-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2011
Legacy
Category:Mortgage
Date:10-01-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:07-01-2011
Resolution
Category:Resolution
Date:23-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-11-2010
Legacy
Category:Mortgage
Date:05-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-08-2009
Legacy
Category:Annual Return
Date:15-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2008
Legacy
Category:Annual Return
Date:27-11-2007
Legacy
Category:Accounts
Date:26-06-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-02-2007
Legacy
Category:Annual Return
Date:05-12-2006
Legacy
Category:Annual Return
Date:03-02-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2005
Certificate Change Of Name Company
Category:Change Of Name
Date:21-11-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-04-2005
Legacy
Category:Annual Return
Date:06-12-2004
Legacy
Category:Mortgage
Date:29-04-2004
Accounts With Accounts Type Small
Category:Accounts
Date:19-04-2004
Legacy
Category:Annual Return
Date:05-12-2003
Legacy
Category:Annual Return
Date:04-12-2002
Accounts With Accounts Type Small
Category:Accounts
Date:27-11-2002
Accounts With Accounts Type Small
Category:Accounts
Date:03-01-2002
Legacy
Category:Annual Return
Date:03-12-2001
Legacy
Category:Annual Return
Date:20-03-2001
Legacy
Category:Officers
Date:28-01-2001
Legacy
Category:Officers
Date:13-12-2000
Auditors Resignation Company
Category:Auditors
Date:30-11-2000
Legacy
Category:Address
Date:30-11-2000
Legacy
Category:Officers
Date:30-11-2000
Legacy
Category:Officers
Date:30-11-2000
Legacy
Category:Officers
Date:27-11-2000
Accounts With Accounts Type Full
Category:Accounts
Date:22-11-2000
Legacy
Category:Annual Return
Date:31-07-2000
Accounts With Accounts Type Full
Category:Accounts
Date:24-05-2000
Legacy
Category:Mortgage
Date:13-07-1999
Certificate Change Of Name Company
Category:Change Of Name
Date:07-07-1999
Legacy
Category:Mortgage
Date:02-07-1999
Legacy
Category:Capital
Date:22-06-1999
Legacy
Category:Capital
Date:25-05-1999
Resolution
Category:Resolution
Date:25-05-1999
Legacy
Category:Officers
Date:27-04-1999
Accounts With Accounts Type Full
Category:Accounts
Date:27-04-1999
Legacy
Category:Annual Return
Date:20-01-1999
Accounts With Accounts Type Full
Category:Accounts
Date:01-05-1998
Legacy
Category:Annual Return
Date:24-02-1998
Accounts With Accounts Type Full
Category:Accounts
Date:15-04-1997
Legacy
Category:Annual Return
Date:03-02-1997
Legacy
Category:Annual Return
Date:12-05-1996
Accounts With Accounts Type Full
Category:Accounts
Date:30-04-1996
Accounts With Accounts Type Small
Category:Accounts
Date:14-03-1995

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2023
Filing Date16/09/2022
Latest Accounts31/12/2021

Trading Addresses

Azzurri House, Walsall Business Park, Walsall Road, Aldridge, Walsall, WS90RBRegistered
Spectrum House, Leamore Lane, Walsall, West Midlands, WS27DQ