Advanced company searchLink opens in new window

SPEARHEAD TECHNOLOGY LIMITED

Company number 05765877

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)
28 Nov 2024 AA Micro company accounts made up to 31 March 2024
16 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with updates
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
10 Jun 2023 SH01 Statement of capital following an allotment of shares on 1 April 2022
  • GBP 108
11 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
18 Jan 2023 AD01 Registered office address changed from Brookfield Court Selby Road Garforth Leeds LS25 1NB England to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 18 January 2023
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
01 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
14 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
01 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
22 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
21 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
17 Jun 2019 AD01 Registered office address changed from C/O Ward Mackenzie Ltd Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells TN1 1EN England to Brookfield Court Selby Road Garforth Leeds LS25 1NB on 17 June 2019
03 Jun 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
15 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
25 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Sep 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-09-14
  • GBP 100
14 Sep 2016 CH01 Director's details changed for Peter Vincent Vullo on 1 April 2016
14 Sep 2016 AD01 Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to C/O Ward Mackenzie Ltd Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells TN1 1EN on 14 September 2016
14 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off