- Company Overview for SPADECHOICE LIMITED (05673875)
- Filing history for SPADECHOICE LIMITED (05673875)
- People for SPADECHOICE LIMITED (05673875)
- More for SPADECHOICE LIMITED (05673875)
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 Jan 2025 | CS01 | Confirmation statement made on 12 January 2025 with no updates | |
23 Jan 2025 | CH01 | Director's details changed for Josephine Jones on 22 January 2025 | |
23 Jan 2025 | CH01 | Director's details changed for Pauline Mary Gibbons on 22 January 2025 | |
23 Jan 2025 | CH01 | Director's details changed for Mr David Cooney on 22 January 2025 | |
23 Jan 2025 | CH01 | Director's details changed for Judith Elizabeth Casey on 22 January 2025 | |
24 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
31 Jan 2024 | CS01 | Confirmation statement made on 12 January 2024 with updates | |
07 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
13 Apr 2023 | AD01 | Registered office address changed from Units 10 - 12 Jackson Street Springhead Oldham OL4 4TZ England to 2 Heap Bridge Heywood Bury BL9 7HR on 13 April 2023 | |
16 Jan 2023 | CS01 | Confirmation statement made on 12 January 2023 with no updates | |
16 Jan 2023 | AP01 | Appointment of Mrs Susan Mary Young as a director on 16 January 2023 | |
16 Jan 2023 | TM01 | Termination of appointment of Michael Young as a director on 1 September 2022 | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 Jan 2022 | CS01 | Confirmation statement made on 12 January 2022 with updates | |
19 Jan 2022 | AP01 | Appointment of Mr Michael Young as a director on 11 January 2022 | |
14 Jan 2022 | TM01 | Termination of appointment of Edward Neville Heginbotham as a director on 1 January 2022 | |
01 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
25 Jan 2021 | CS01 | Confirmation statement made on 12 January 2021 with no updates | |
13 Jan 2021 | AD01 | Registered office address changed from C/O Pauline Gibbons 2 Lark Mews Lark Mews, the Nook Greenfield Oldham Lancashire OL3 7HZ England to Units 10 - 12 Jackson Street Springhead Oldham OL4 4TZ on 13 January 2021 | |
14 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with no updates | |
05 Nov 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
02 Dec 2018 | AP01 | Appointment of Mr David Cooney as a director on 1 December 2018 | |
24 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 |