- Company Overview for SPAFIX (SERVICES) LTD (06422739)
- Filing history for SPAFIX (SERVICES) LTD (06422739)
- People for SPAFIX (SERVICES) LTD (06422739)
- More for SPAFIX (SERVICES) LTD (06422739)
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 Dec 2024 | CS01 | Confirmation statement made on 7 December 2024 with no updates | |
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 |