- Company Overview for SPOOLBASE UK LIMITED (05315706)
- Filing history for SPOOLBASE UK LIMITED (05315706)
- People for SPOOLBASE UK LIMITED (05315706)
- More for SPOOLBASE UK LIMITED (05315706)
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) |
---|---|---|---|
02 Apr 2021 | CS01 | Confirmation statement made on 17 December 2020 with no updates | |
18 Nov 2020 | AP01 | Appointment of Mr Tomas Svanes Bille as a director on 17 November 2020 | |
18 Nov 2020 | TM01 | Termination of appointment of William Edgar Morrice as a director on 17 November 2020 | |
19 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
18 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with no updates | |
06 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
07 Jan 2019 | AP01 | Appointment of Mrs Helen Urquhart as a director on 31 December 2018 | |
07 Jan 2019 | TM01 | Termination of appointment of Laurent Jerome Dupagne as a director on 31 December 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with no updates | |
12 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 17 December 2017 with no updates | |
02 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
05 Jan 2017 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
27 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Jul 2016 | AP01 | Appointment of Mr Laurent Jerome Dupagne as a director on 20 July 2016 | |
22 Jul 2016 | TM01 | Termination of appointment of Christophe Armengol as a director on 20 July 2016 | |
06 Jan 2016 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
06 Jan 2016 | CH01 | Director's details changed for Mr Christophe Armengol on 6 January 2016 | |
20 Jul 2015 | AP03 | Appointment of Mrs Brenda Janette Mennie as a secretary on 1 July 2015 | |
20 Jul 2015 | TM02 | Termination of appointment of Peter Joseph Lunny as a secretary on 30 June 2015 | |
14 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
07 Jan 2015 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
16 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
10 Feb 2014 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-02-10
|
|
23 Dec 2013 | AD01 | Registered office address changed from 262 High Holborn London WC1V 7NA on 23 December 2013 |