- Company Overview for SPECTRA DRIVE LIMITED (10827186)
- Filing history for SPECTRA DRIVE LIMITED (10827186)
- People for SPECTRA DRIVE LIMITED (10827186)
- More for SPECTRA DRIVE LIMITED (10827186)
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 |