Advanced company searchLink opens in new window

SPARES DIRECT LIMITED

Company number 03020507

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)
10 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
06 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
12 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
25 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
12 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
04 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
11 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
15 Dec 2016 AA Total exemption small company accounts made up to 28 February 2016
10 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
27 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
10 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
24 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
10 Feb 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
23 Jan 2014 AA Total exemption small company accounts made up to 28 February 2013
12 Feb 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
12 Dec 2012 AA Total exemption small company accounts made up to 28 February 2012
16 Mar 2012 AA Total exemption small company accounts made up to 28 February 2011
14 Feb 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
04 Apr 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
02 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
26 Apr 2010 AR01 Annual return made up to 10 February 2010 with full list of shareholders
23 Apr 2010 CH01 Director's details changed for Elaine Felix Da Silva Cruz on 10 February 2010
23 Apr 2010 CH01 Director's details changed for Dionisio Franco Da Cruz on 10 February 2010
11 Nov 2009 TM01 Termination of appointment of Derek Loan as a director
16 Oct 2009 AD01 Registered office address changed from Lawford House Albert Place Finchley London N3 1QA on 16 October 2009