Advanced company searchLink opens in new window

SPOOLBASE UK LIMITED

Company number 05315706

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)
23 Dec 2024 CS01 Confirmation statement made on 17 December 2024 with no updates
14 Aug 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
14 Aug 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
14 Aug 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
14 Aug 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
18 Dec 2023 CS01 Confirmation statement made on 17 December 2023 with no updates
08 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
08 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
13 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
13 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
04 Jan 2023 CS01 Confirmation statement made on 17 December 2022 with no updates
08 Jul 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
08 Jul 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
22 Jun 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
22 Jun 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
29 Apr 2022 TM01 Termination of appointment of Aurelia Sylvie Kyra Gorman as a director on 29 April 2022
29 Apr 2022 AP01 Appointment of Mrs Brenda Janette Mennie as a director on 20 April 2022
21 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with no updates
02 Sep 2021 AA Full accounts made up to 31 December 2020
31 Jul 2021 AD01 Registered office address changed from One St. Paul's Churchyard London EC4M 8AP to Hadrian House Wincomblee Road Newcastle upon Tyne NE6 3PL on 31 July 2021
28 May 2021 TM01 Termination of appointment of Tomas Svanes Bille as a director on 28 May 2021
24 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 May 2021 AP01 Appointment of Ms Aurelia Sylvie Kyra Gorman as a director on 18 May 2021
07 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off