Advanced company searchLink opens in new window

SPINNAKER CONTRACT SERVICES LIMITED

Company number 04769889

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)
18 Jun 2015 MR04 Satisfaction of charge 1 in full
16 Jun 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 10,000
12 May 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 10,000
06 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
16 Jul 2014 AD01 Registered office address changed from Kingston House 29-31 Kingston Crescent Portsmouth Hampshire PO2 8AA to Internet House 33 Kingston Crescent North End Portsmouth Hampshire PO2 8AA on 16 July 2014
22 Apr 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 10,000
02 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
03 Jun 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
14 Nov 2012 MG01 Duplicate mortgage certificatecharge no:3
13 Nov 2012 AP01 Appointment of Mr Jorgen Ronald Mcmillan as a director
02 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 3
24 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
24 Apr 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
07 Mar 2012 AA Total exemption small company accounts made up to 31 October 2011
09 Feb 2012 AP01 Appointment of Louise Hadden as a director
07 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
19 Apr 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders
19 Apr 2011 TM02 Termination of appointment of Victoria Amey as a secretary
06 Apr 2011 SH01 Statement of capital following an allotment of shares on 18 November 2010
  • GBP 10,000
06 Apr 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Mar 2011 TM01 Termination of appointment of Nigel Fisher as a director
02 Mar 2011 TM01 Termination of appointment of Victoria Amey as a director
16 Dec 2010 AP01 Appointment of Mr Nigel Broderick Fisher as a director
10 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 2
04 Nov 2010 CERTNM Company name changed spinnaker recruitment LIMITED\certificate issued on 04/11/10
  • RES15 ‐ Change company name resolution on 2010-11-04
  • NM01 ‐ Change of name by resolution