Advanced company searchLink opens in new window

SPECTRA SECURITY LIMITED

Company number 02508443

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 November 2018
  • GBP 40
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