Advanced company searchLink opens in new window

SPECTRA DRIVE LIMITED

Company number 10827186

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)
06 Apr 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
09 Jan 2024 AA Unaudited abridged accounts made up to 30 June 2023
30 Jun 2023 AA Micro company accounts made up to 30 June 2022
31 Mar 2023 PSC07 Cessation of Matthew Cyril Levene as a person with significant control on 26 March 2023
26 Mar 2023 CS01 Confirmation statement made on 26 March 2023 with updates
24 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
21 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with updates
21 Feb 2023 PSC01 Notification of Matthew Cyril Levene as a person with significant control on 20 June 2017
15 Nov 2022 AD01 Registered office address changed from Office 304a Houldsworth Street Stockport SK5 6DA England to Office 304a Houldsworth Mill Houldsworth Street Reddish, Stockport SK5 6DA on 15 November 2022
03 Aug 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
27 Jul 2022 AD01 Registered office address changed from Office 304a Houldsworth Mill Reddish Stockport SK5 6DE England to Office 304a Houldsworth Street Stockport SK5 6DA on 27 July 2022
26 Nov 2021 PSC01 Notification of Louis Georgiou as a person with significant control on 25 November 2021
26 Nov 2021 PSC01 Notification of Michael Georgiou as a person with significant control on 25 November 2021
26 Nov 2021 PSC01 Notification of Sava Georgiou as a person with significant control on 20 June 2017
26 Nov 2021 PSC09 Withdrawal of a person with significant control statement on 26 November 2021
30 Sep 2021 AA Unaudited abridged accounts made up to 30 June 2021
29 Jul 2021 CS01 Confirmation statement made on 29 July 2021 with updates
30 Jun 2021 AA Unaudited abridged accounts made up to 30 June 2020
05 May 2021 AD01 Registered office address changed from Unit 17 Hurstfield Industrial Estate Hurst Street Stockport SK5 7BB England to Office 304a Houldsworth Mill Reddish Stockport SK5 6DE on 5 May 2021
05 May 2021 CS01 Confirmation statement made on 24 November 2020 with no updates
08 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
11 Mar 2020 TM01 Termination of appointment of Michael Constanti Georgiou as a director on 10 March 2020
11 Mar 2020 TM01 Termination of appointment of Sava Georgiou as a director on 10 March 2020
11 Nov 2019 AA Unaudited abridged accounts made up to 30 June 2019
06 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with no updates