Advanced company searchLink opens in new window

SPAD HOLDINGS LIMITED

Company number 05323481

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)
31 Jan 2025 TM01 Termination of appointment of David William Smith as a director on 29 October 2024
25 Nov 2024 AA Total exemption full accounts made up to 28 February 2024
19 Feb 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
17 Oct 2023 AA Total exemption full accounts made up to 28 February 2023
10 Feb 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Feb 2023 SH08 Change of share class name or designation
09 Feb 2023 SH10 Particulars of variation of rights attached to shares
23 Jan 2023 PSC04 Change of details for Mr Stephen Paul Remsbury as a person with significant control on 20 January 2023
23 Jan 2023 PSC01 Notification of Lynn Angela Remsbury as a person with significant control on 20 January 2023
17 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with updates
17 Jan 2023 CH01 Director's details changed for Mr David William Smith on 1 January 2023
17 Jan 2023 PSC04 Change of details for Mr Stephen Paul Remsbury as a person with significant control on 31 August 2022
23 Dec 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
05 Dec 2022 MR04 Satisfaction of charge 053234810002 in full
30 Nov 2022 MR04 Satisfaction of charge 053234810001 in full
24 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
17 Nov 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 Nov 2022 SH06 Cancellation of shares. Statement of capital on 10 November 2022
  • GBP 1,040
06 Sep 2022 AD01 Registered office address changed from Harrem House Ogilvie Road High Wycombe Buckinghamshire HP12 3DS to 6 the Courtyard Riverside West Wooburn Green High Wycombe HP10 0DG on 6 September 2022
17 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
26 May 2021 AA Total exemption full accounts made up to 28 February 2021
12 Apr 2021 AA01 Previous accounting period extended from 31 August 2020 to 28 February 2021
19 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with updates
09 Nov 2020 AP03 Appointment of Mr Stephen Remsbury as a secretary on 9 November 2020
09 Nov 2020 TM01 Termination of appointment of Kirstine Liza Johnson as a director on 9 November 2020