SPECTRE INSURANCE SERVICES LIMITED
Company number 10448933
- Company Overview for SPECTRE INSURANCE SERVICES LIMITED (10448933)
- Filing history for SPECTRE INSURANCE SERVICES LIMITED (10448933)
- People for SPECTRE INSURANCE SERVICES LIMITED (10448933)
- More for SPECTRE INSURANCE SERVICES LIMITED (10448933)
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
|
|
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
|
|
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 |