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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
23 Dec 2013 AD01 Registered office address changed from 262 High Holborn London WC1V 7NA on 23 December 2013