Advanced company searchLink opens in new window

SPAFIX (SERVICES) LTD

Company number 06422739

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)
24 Jul 2024 AD01 Registered office address changed from 3 Acorn Business Centre Northarbour Road Portsmouth PO6 3th to Unit 29 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT on 24 July 2024
17 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
29 Jan 2024 AP01 Appointment of Mr Antony Matthew Waters as a director on 8 January 2024
18 Jan 2024 PSC07 Cessation of Tamgostair Holdings Limited as a person with significant control on 8 January 2024
18 Jan 2024 PSC01 Notification of Carl Adam Priest as a person with significant control on 8 January 2024
18 Jan 2024 TM01 Termination of appointment of Darren James Waters as a director on 8 January 2024
18 Jan 2024 AP01 Appointment of Mr Carl Adam Priest as a director on 8 January 2024
19 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with no updates
05 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
22 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with no updates
05 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
07 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with no updates
13 Sep 2021 CH01 Director's details changed for Mr Darren James Waters on 4 May 2021
23 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
21 Dec 2020 PSC07 Cessation of Darren James Waters as a person with significant control on 21 December 2020
21 Dec 2020 CS01 Confirmation statement made on 21 December 2020 with no updates
21 Dec 2020 PSC02 Notification of Tamgostair Holdings Limited as a person with significant control on 6 April 2016
10 Jan 2020 CS01 Confirmation statement made on 1 January 2020 with updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
24 Jan 2019 CS01 Confirmation statement made on 1 January 2019 with updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
04 May 2018 CH01 Director's details changed for Mr Darren Waters on 4 May 2018
16 Jan 2018 CS01 Confirmation statement made on 1 January 2018 with updates
07 Nov 2017 AA Total exemption full accounts made up to 31 March 2017