- Company Overview for SPA SECURITY & EVENTS LIMITED (06541695)
- Filing history for SPA SECURITY & EVENTS LIMITED (06541695)
- People for SPA SECURITY & EVENTS LIMITED (06541695)
- Charges for SPA SECURITY & EVENTS LIMITED (06541695)
- More for SPA SECURITY & EVENTS LIMITED (06541695)
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) |
---|---|---|---|
10 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
22 Mar 2024 | CS01 | Confirmation statement made on 20 March 2024 with no updates | |
08 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 20 March 2023 with no updates | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 20 March 2022 with no updates | |
27 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 20 March 2021 with no updates | |
22 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Dec 2019 | AD01 | Registered office address changed from Eagle House 2 Cranleigh Close Sanderstead CR2 9LH United Kingdom to 15 Quartz Avenue Mansfield Nottinghamshire NG18 4XB on 4 December 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with no updates | |
27 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Apr 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Apr 2018 | MR04 | Satisfaction of charge 065416950003 in full | |
22 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with no updates | |
22 Mar 2018 | CH01 | Director's details changed for Timothy John Price on 14 March 2018 | |
22 Mar 2018 | CH01 | Director's details changed for Mrs Elaine Brenda Price on 14 March 2018 | |
16 Mar 2018 | AD01 | Registered office address changed from Spa House 23 Io Centre Salbrook Road Redhill RH1 5GJ to Eagle House 2 Cranleigh Close Sanderstead CR2 9LH on 16 March 2018 | |
10 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
04 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|