- Company Overview for SPEARHEAD TECHNOLOGY LIMITED (05765877)
- Filing history for SPEARHEAD TECHNOLOGY LIMITED (05765877)
- People for SPEARHEAD TECHNOLOGY LIMITED (05765877)
- More for SPEARHEAD TECHNOLOGY LIMITED (05765877)
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
|
|
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
|
|
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 |