Advanced company searchLink opens in new window

SPA SOLUTIONS LIMITED

Company number 06026993

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)
20 Dec 2011 COCOMP Order of court to wind up
31 Jan 2011 AR01 Annual return made up to 13 December 2010 with full list of shareholders
Statement of capital on 2011-01-31
  • GBP 10
27 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
25 Oct 2010 CH01 Director's details changed for Peter Horace Grazier on 25 October 2010
13 Oct 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div shares 05/10/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
13 Oct 2010 SH10 Particulars of variation of rights attached to shares
13 Oct 2010 SH08 Change of share class name or designation
13 Oct 2010 SH02 Sub-division of shares on 5 October 2010
14 Jan 2010 AR01 Annual return made up to 13 December 2009 with full list of shareholders
14 Jan 2010 CH01 Director's details changed for Peter Horace Grazier on 14 January 2010
14 Jan 2010 CH01 Director's details changed for Derek William Macdonald on 14 January 2010
24 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
06 Feb 2009 363a Return made up to 13/12/08; full list of members
04 Dec 2008 395 Particulars of a mortgage or charge / charge no: 1
08 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
13 Aug 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
01 Aug 2008 CERTNM Company name changed nottinghamshire entertainment agency LIMITED\certificate issued on 07/08/08
07 Jan 2008 363a Return made up to 13/12/07; full list of members
07 Jan 2008 190 Location of debenture register
07 Jan 2008 353 Location of register of members
03 Jul 2007 287 Registered office changed on 03/07/07 from: 39 priorfields ashby de le zouch leicestershire LE65 1EA
03 Jul 2007 288c Secretary's particulars changed;director's particulars changed
26 Jan 2007 88(2)R Ad 09/01/07--------- £ si 9@1=9 £ ic 1/10
11 Jan 2007 288b Director resigned
11 Jan 2007 288b Secretary resigned