Advanced company searchLink opens in new window

SPECTRE INSURANCE SERVICES LIMITED

Company number 10448933

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 Nov 2024 CS01 Confirmation statement made on 26 October 2024 with no updates
23 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
23 Nov 2023 CS01 Confirmation statement made on 26 October 2023 with no updates
19 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
04 Nov 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
29 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
10 Nov 2021 CS01 Confirmation statement made on 26 October 2021 with no updates
30 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
05 Jan 2021 CS01 Confirmation statement made on 26 October 2020 with no updates
30 Nov 2020 AA Total exemption full accounts made up to 31 October 2019
11 May 2020 PSC01 Notification of Michael Ozon as a person with significant control on 11 May 2020
11 May 2020 PSC07 Cessation of Mohammed Arif Qadri as a person with significant control on 11 May 2020
11 May 2020 TM01 Termination of appointment of Mohammed Arif Qadri as a director on 11 May 2020
24 Feb 2020 TM01 Termination of appointment of William Joseph Breslin as a director on 21 February 2020
16 Dec 2019 CS01 Confirmation statement made on 26 October 2019 with updates
14 Aug 2019 AA Total exemption full accounts made up to 31 October 2018
30 Dec 2018 AD01 Registered office address changed from 2nd Floor, Vantage Point Hardman Street Spinningfields Manchester M3 3HF England to 1st Floor 1 Ashley Road Altrincham WA14 2DT on 30 December 2018
22 Nov 2018 CS01 Confirmation statement made on 26 October 2018 with no updates
27 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
21 Feb 2018 SH01 Statement of capital following an allotment of shares on 21 February 2018
  • GBP 1
10 Nov 2017 CS01 Confirmation statement made on 26 October 2017 with no updates
03 Aug 2017 AP01 Appointment of Mr Michael Ozon as a director on 3 August 2017
10 May 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-21
10 May 2017 CONNOT Change of name notice
04 May 2017 AP01 Appointment of Mr William Joseph Breslin as a director on 1 May 2017