SPECTRUM VEHICLE CONTRACTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/09/2529 September 2025 New | Cessation of Alex Hamilton as a person with significant control on 2024-05-09 |
12/06/2512 June 2025 | Confirmation statement made on 2025-06-12 with no updates |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
12/06/2412 June 2024 | Cessation of Andrew Philip Allen Dickens as a person with significant control on 2024-05-09 |
12/06/2412 June 2024 | Confirmation statement made on 2024-06-12 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
24/05/2424 May 2024 | Total exemption full accounts made up to 2023-05-31 |
20/05/2420 May 2024 | Change of details for Mr Alexander James Francis Hamilton as a person with significant control on 2024-05-09 |
20/05/2420 May 2024 | Termination of appointment of Andrew Philip Allen Dickens as a director on 2024-05-09 |
08/11/238 November 2023 | Confirmation statement made on 2023-10-29 with no updates |
19/09/2319 September 2023 | Director's details changed for Mr Andrew Philip Allen Dickens on 2023-09-18 |
19/09/2319 September 2023 | Director's details changed for Mr Alexander James Francis Hamilton on 2023-09-18 |
19/09/2319 September 2023 | Notification of Alexander James Francis Hamilton as a person with significant control on 2016-04-06 |
19/09/2319 September 2023 | Notification of Andrew Philip Allen Dickens as a person with significant control on 2016-04-06 |
19/09/2319 September 2023 | Change of details for Mr Alexander James Francis Hamilton as a person with significant control on 2023-09-18 |
19/09/2319 September 2023 | Change of details for Mr Andrew Philip Allen Dickens as a person with significant control on 2023-09-18 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
01/05/231 May 2023 | Registered office address changed from Hyde Park House Cartwright Street Hyde SK14 4EH England to Unit 2B Kingston Mills Manchester Road Hyde Cheshire SK14 2BZ on 2023-05-01 |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-05-31 |
07/12/227 December 2022 | Confirmation statement made on 2022-10-29 with no updates |
05/10/225 October 2022 | Registered office address changed from 2 Commercial Brow Hyde SK14 2JW England to Hyde Park House Cartwright Street Hyde SK14 4EH on 2022-10-05 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-05-31 |
01/12/211 December 2021 | Confirmation statement made on 2021-10-29 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
18/02/2118 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
19/11/2019 November 2020 | REGISTERED OFFICE CHANGED ON 19/11/2020 FROM 36 SWANLOW LANE WINSFORD CHESHIRE CW7 1JE |
29/10/2029 October 2020 | CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
21/02/2021 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
29/03/1929 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 085510990002 |
07/12/187 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
29/10/1829 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES FRANCIS HAMILTON / 18/10/2018 |
15/08/1815 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 085510990001 |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
24/04/1824 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP ALLEN DICKENS / 03/04/2018 |
08/02/188 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
14/09/1614 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
03/06/163 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
08/09/158 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES FRANCIS HAMILTON / 01/09/2015 |
07/09/157 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
12/06/1512 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
13/04/1513 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX HAMILTON / 01/04/2015 |
24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
12/06/1412 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
31/05/1331 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company