SPECTRUM VEHICLE RECOVERY LIMITED -


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2024-04-26 View Report
Address. Old address: 233 King Cross Road Halifax HX1 3JL. New address: 1 Lower Mead Saddleworth Road Barkisland Halifax West Yorkshire HX4 8NU. Change date: 2024-04-26. 2024-04-26 View Report
Confirmation statement. Statement with no updates. 2024-03-05 View Report
Accounts. Accounts type micro entity. 2023-09-20 View Report
Officers. Change date: 2023-03-30. Officer name: Mr Paul Stuart Galloway. 2023-03-30 View Report
Confirmation statement. Statement with no updates. 2023-03-03 View Report
Accounts. Accounts type micro entity. 2022-07-27 View Report
Confirmation statement. Statement with no updates. 2022-03-01 View Report
Accounts. Accounts type micro entity. 2021-09-02 View Report
Confirmation statement. Statement with no updates. 2021-03-02 View Report
Accounts. Accounts type micro entity. 2020-10-19 View Report
Confirmation statement. Statement with no updates. 2020-02-28 View Report
Accounts. Accounts type micro entity. 2019-09-17 View Report
Confirmation statement. Statement with no updates. 2019-03-05 View Report
Accounts. Accounts type micro entity. 2018-09-24 View Report
Persons with significant control. Psc name: Mr Paul Stuart Galloway. Change date: 2018-03-30. 2018-03-30 View Report
Officers. Officer name: Mr Paul Stuart Galloway. Change date: 2018-03-30. 2018-03-30 View Report
Officers. Officer name: Mr Paul Stuart Galloway. Change date: 2018-03-30. 2018-03-30 View Report
Confirmation statement. Statement with updates. 2018-03-23 View Report
Officers. Appointment date: 2017-09-22. Officer name: Mr Paul Stuart Galloway. 2017-09-25 View Report
Officers. Officer name: Margaret Lynne Nixon. Termination date: 2017-09-22. 2017-09-25 View Report
Accounts. Accounts type micro entity. 2017-09-25 View Report
Officers. Officer name: Margaret Lynne Galloway. Change date: 2017-03-06. 2017-03-08 View Report
Confirmation statement. Statement with updates. 2017-03-06 View Report
Officers. Officer name: Mr Paul Stuart Galloway. Change date: 2017-01-23. 2017-01-23 View Report
Accounts. Accounts type total exemption small. 2016-07-28 View Report
Annual return. With made up date full list shareholders. 2016-03-29 View Report
Officers. Officer name: Mr Paul Stuart Galloway. Change date: 2015-11-11. 2015-11-11 View Report
Accounts. Accounts type total exemption small. 2015-09-21 View Report
Annual return. With made up date full list shareholders. 2015-03-11 View Report
Officers. Officer name: Mr Paul Stuart Galloway. Change date: 2015-01-20. 2015-01-20 View Report
Accounts. Accounts type total exemption small. 2014-09-11 View Report
Annual return. With made up date full list shareholders. 2014-04-17 View Report
Accounts. Accounts type total exemption small. 2013-09-26 View Report
Annual return. With made up date full list shareholders. 2013-03-25 View Report
Accounts. Accounts type total exemption small. 2012-09-28 View Report
Annual return. With made up date full list shareholders. 2012-03-28 View Report
Accounts. Accounts type total exemption small. 2011-09-16 View Report
Annual return. With made up date full list shareholders. 2011-03-25 View Report
Accounts. Accounts type total exemption small. 2010-10-03 View Report
Annual return. With made up date full list shareholders. 2010-04-20 View Report
Accounts. Accounts type total exemption small. 2009-09-23 View Report
Accounts. Legacy. 2009-05-22 View Report
Annual return. Legacy. 2009-04-20 View Report
Accounts. Accounts type total exemption small. 2008-06-03 View Report
Annual return. Legacy. 2008-04-08 View Report
Accounts. Accounts type total exemption small. 2007-06-01 View Report
Annual return. Legacy. 2007-03-05 View Report
Accounts. Accounts amended with made up date. 2006-08-03 View Report
Accounts. Accounts type total exemption small. 2006-06-02 View Report