Advanced company searchLink opens in new window

SPEAR DESIGN PROJECTS LTD

Company number 04365103

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)
13 Jul 2016 MR01 Registration of charge 043651030003, created on 7 July 2016
16 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000
06 Nov 2015 TM01 Termination of appointment of Samuel Jake Ballard as a director on 4 November 2015
06 Nov 2015 TM01 Termination of appointment of Barry Ballard as a director on 4 November 2015
06 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,000
06 Nov 2015 CH03 Secretary's details changed for Mr Brian Comley on 2 August 2015
29 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
12 May 2015 MR01 Registration of charge 043651030002, created on 27 April 2015
21 Apr 2015 AP03 Appointment of Mr Brian Comley as a secretary on 21 April 2015
21 Apr 2015 TM02 Termination of appointment of Paul Gerard Gregory as a secretary on 21 April 2015
04 Apr 2015 MR01 Registration of charge 043651030001, created on 30 March 2015
09 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Nov 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,000
27 Nov 2014 AD02 Register inspection address has been changed to 14 London Street Andover Hampshire SP10 2PA
18 Mar 2014 SH01 Statement of capital following an allotment of shares on 26 February 2014
  • GBP 1,000
10 Mar 2014 AP01 Appointment of Mr Barry Ballard as a director
10 Mar 2014 AP01 Appointment of Mr Samuel Jake Ballard as a director
19 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
19 Feb 2014 CC04 Statement of company's objects
19 Feb 2014 SH08 Change of share class name or designation
19 Feb 2014 SH01 Statement of capital following an allotment of shares on 12 February 2014
  • GBP 670
29 Oct 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
29 Oct 2013 CH01 Director's details changed for Mr Paul Gerard Gregory on 29 October 2013
29 Oct 2013 CH01 Director's details changed for Mr Brian Comley on 29 October 2013
29 Oct 2013 CH03 Secretary's details changed for Mr Paul Gerard Gregory on 29 October 2013