- Company Overview for SPECTRA SECURITY LIMITED (02508443)
- Filing history for SPECTRA SECURITY LIMITED (02508443)
- People for SPECTRA SECURITY LIMITED (02508443)
- Charges for SPECTRA SECURITY LIMITED (02508443)
- More for SPECTRA SECURITY LIMITED (02508443)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Jun 2024 | CS01 | Confirmation statement made on 20 June 2024 with updates | |
24 Nov 2023 | AA | Total exemption full accounts made up to 31 August 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 20 June 2023 with updates | |
10 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
11 Apr 2023 | TM01 | Termination of appointment of Douglas Ronald Dean as a director on 28 February 2023 | |
24 Jun 2022 | CS01 | Confirmation statement made on 20 June 2022 with updates | |
18 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
09 Sep 2021 | AD01 | Registered office address changed from 338 Church Street Westhoughton Bolton Lancashire BL5 3QE to James Street Westhoughton Bolton BL5 3QR on 9 September 2021 | |
24 Jun 2021 | CS01 | Confirmation statement made on 20 June 2021 with updates | |
25 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
22 Jun 2020 | PSC05 | Change of details for Tamen Holdings Ltd as a person with significant control on 10 January 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 20 June 2020 with updates | |
26 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with updates | |
24 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
08 Jan 2019 | TM01 | Termination of appointment of Barry Sloan as a director on 31 December 2018 | |
19 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 1 November 2018
|
|
01 Nov 2018 | AP01 | Appointment of Mr Daniel Parkin as a director on 1 November 2018 | |
19 Oct 2018 | CH01 | Director's details changed for Mr Martin John Joyce on 19 October 2018 | |
19 Oct 2018 | CH01 | Director's details changed for Mr Gary Parker on 16 October 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with updates | |
21 Feb 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
21 Dec 2017 | MR04 | Satisfaction of charge 1 in full | |
24 Jul 2017 | AP01 | Appointment of Mr John Joseph Flood as a director on 24 July 2017 |