- Company Overview for SPICE APPLICATION SYSTEMS LIMITED (03780320)
- Filing history for SPICE APPLICATION SYSTEMS LIMITED (03780320)
- People for SPICE APPLICATION SYSTEMS LIMITED (03780320)
- Charges for SPICE APPLICATION SYSTEMS LIMITED (03780320)
- More for SPICE APPLICATION SYSTEMS LIMITED (03780320)
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) |
---|---|---|---|
01 Jul 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
11 Mar 2013 | AP01 | Appointment of Mr Alan George Burgess as a director | |
09 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
18 Oct 2012 | AA01 | Current accounting period extended from 30 September 2012 to 31 March 2013 | |
05 Jul 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
20 Apr 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
25 Aug 2011 | SH03 | Purchase of own shares. | |
19 Jul 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
06 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
24 Dec 2010 | AD01 | Registered office address changed from 4 Ramillies House Alvescot Road Carterton Oxfordshire OX18 3DW United Kingdom on 24 December 2010 | |
24 Dec 2010 | TM02 | Termination of appointment of Oxford Management Services Limited as a secretary | |
30 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
06 Jul 2010 | AR01 | Annual return made up to 1 June 2010 with full list of shareholders | |
06 Jul 2010 | CH01 | Director's details changed for Peter Richard King on 1 June 2010 | |
06 Jul 2010 | CH04 | Secretary's details changed for Oxford Management Services Limited on 1 June 2010 | |
12 Oct 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
01 Sep 2009 | 363a | Return made up to 01/06/09; full list of members | |
31 Aug 2009 | 288c | Secretary's change of particulars / oxford management services LIMITED / 22/10/2008 | |
20 Mar 2009 | AA | Total exemption small company accounts made up to 30 September 2007 | |
14 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
20 Nov 2008 | 287 | Registered office changed on 20/11/2008 from 1ST floor streatfield house alvescot road carterton oxfordshire OX18 3XZ | |
24 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2006 | |
01 Jul 2008 | 363a | Return made up to 01/06/08; full list of members | |
05 Jul 2007 | 363a | Return made up to 01/06/07; full list of members | |
09 Feb 2007 | AA | Total exemption full accounts made up to 30 September 2005 |