SPANESI AUTOMOTIVE EQUIPMENT LIMITED
Company number 01907872
- Company Overview for SPANESI AUTOMOTIVE EQUIPMENT LIMITED (01907872)
- Filing history for SPANESI AUTOMOTIVE EQUIPMENT LIMITED (01907872)
- People for SPANESI AUTOMOTIVE EQUIPMENT LIMITED (01907872)
- Charges for SPANESI AUTOMOTIVE EQUIPMENT LIMITED (01907872)
- More for SPANESI AUTOMOTIVE EQUIPMENT LIMITED (01907872)
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) |
---|---|---|---|
04 Jun 2024 | CS01 | Confirmation statement made on 11 May 2024 with no updates | |
29 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 11 May 2023 with updates | |
28 Jun 2023 | AP01 | Appointment of Mr Kiern Tyler Jewiss as a director on 1 May 2023 | |
28 Jun 2023 | TM01 | Termination of appointment of Samantha Louise Fitzgerald as a director on 1 May 2023 | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
28 Jun 2022 | CS01 | Confirmation statement made on 11 May 2022 with updates | |
25 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
15 Feb 2022 | TM01 | Termination of appointment of Allan Michael Jewiss as a director on 13 February 2019 | |
31 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
11 May 2021 | CS01 | Confirmation statement made on 11 May 2021 with updates | |
08 Jul 2020 | CS01 | Confirmation statement made on 11 May 2020 with no updates | |
26 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
27 Nov 2019 | CH01 | Director's details changed for Miss Samantha Louise Fitzgerald on 27 November 2019 | |
27 Nov 2019 | PSC04 | Change of details for Mr Paul Anthony Jewiss as a person with significant control on 29 October 2019 | |
27 Nov 2019 | CH03 | Secretary's details changed for Mr Paul Anthony Jewiss on 29 October 2019 | |
27 Nov 2019 | CH01 | Director's details changed for Mr Paul Anthony Jewiss on 29 October 2019 | |
27 Nov 2019 | CH01 | Director's details changed for Mr Allan Michael Jewiss on 29 October 2019 | |
27 Nov 2019 | AD01 | Registered office address changed from Unit 1, Ballard Industrial Centre Lordswood Industrial Estate Revenge Road Chatham Kent ME5 8UD to Data House Station Approach Harrietsham Kent ME17 1JA on 27 November 2019 | |
10 Oct 2019 | CH01 | Director's details changed for Miss Samantha Louise Fitzgerald on 10 October 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 11 May 2019 with updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 11 May 2018 with updates | |
27 Apr 2018 | PSC04 | Change of details for Mr Paul Anthony Jewiss as a person with significant control on 26 April 2018 | |
26 Apr 2018 | CH01 | Director's details changed for Mr Allan Michael Jewiss on 26 April 2018 |