- Company Overview for SPYSYSTEMS LIMITED (05863344)
- Filing history for SPYSYSTEMS LIMITED (05863344)
- People for SPYSYSTEMS LIMITED (05863344)
- More for SPYSYSTEMS LIMITED (05863344)
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) |
---|---|---|---|
09 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Feb 2023 | DS01 | Application to strike the company off the register | |
13 Feb 2023 | TM01 | Termination of appointment of William Ronald Cunnew as a director on 9 February 2023 | |
07 Feb 2023 | AA | Micro company accounts made up to 30 June 2022 | |
17 Jun 2022 | CS01 | Confirmation statement made on 5 June 2022 with no updates | |
31 Jan 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
18 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with no updates | |
28 Jan 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
08 Jun 2020 | CH01 | Director's details changed for Mr William Ronald Cunnew on 8 June 2020 | |
02 Dec 2019 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with no updates | |
27 Feb 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
08 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with no updates | |
07 Feb 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
19 Jul 2017 | PSC01 | Notification of Maurice Sharp as a person with significant control on 6 April 2016 | |
19 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
21 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
14 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
22 Aug 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
22 Aug 2014 | TM01 | Termination of appointment of Michael Mazza as a director on 10 July 2014 |