Advanced company searchLink opens in new window

SPIKEMASS LIMITED

Company number 00951597

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)
31 Jul 2024 CS01 Confirmation statement made on 24 July 2024 with no updates
18 Jul 2024 AA Micro company accounts made up to 31 December 2023
02 Aug 2023 CS01 Confirmation statement made on 24 July 2023 with no updates
25 Jul 2023 AA Micro company accounts made up to 31 December 2022
04 Aug 2022 CS01 Confirmation statement made on 24 July 2022 with no updates
19 Jul 2022 AA Micro company accounts made up to 31 December 2021
02 Sep 2021 CS01 Confirmation statement made on 24 July 2021 with updates
05 Mar 2021 AA Micro company accounts made up to 31 December 2020
04 Aug 2020 CS01 Confirmation statement made on 24 July 2020 with updates
17 Jul 2020 AA Micro company accounts made up to 31 December 2019
12 Dec 2019 TM01 Termination of appointment of Frederick John Hough as a director on 4 August 2019
12 Dec 2019 TM02 Termination of appointment of Frederick John Hough as a secretary on 4 August 2019
03 Dec 2019 AP01 Appointment of Mr Jonathan Hough as a director on 1 August 2019
03 Dec 2019 AP01 Appointment of Mr Andrew John Gee as a director on 1 August 2019
29 Jul 2019 AA Micro company accounts made up to 31 December 2018
26 Jul 2019 CS01 Confirmation statement made on 24 July 2019 with updates
24 Aug 2018 CS01 Confirmation statement made on 24 July 2018 with updates
24 Aug 2018 TM01 Termination of appointment of John Gee as a director on 20 January 2018
24 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
07 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
26 Jul 2017 CS01 Confirmation statement made on 24 July 2017 with updates
25 Jul 2017 PSC02 Notification of Mint Hotels Limited as a person with significant control on 6 April 2016
24 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 24 July 2017
10 Oct 2016 AD03 Register(s) moved to registered inspection location Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP
10 Oct 2016 AD02 Register inspection address has been changed to Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP