Advanced company searchLink opens in new window

SPA ELITE LIMITED

Company number 06868300

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)
29 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
09 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
23 Nov 2023 AA Total exemption full accounts made up to 30 November 2022
20 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with updates
02 Mar 2023 MR04 Satisfaction of charge 1 in full
16 Jan 2023 MR01 Registration of charge 068683000002, created on 13 January 2023
16 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
11 Apr 2022 PSC04 Change of details for Claire Hardwick-Fleet as a person with significant control on 19 February 2020
08 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
07 Apr 2022 CH01 Director's details changed for Claire Hardwick-Fleet on 26 August 2021
28 Feb 2022 AA01 Previous accounting period extended from 30 May 2021 to 29 November 2021
26 Aug 2021 AD01 Registered office address changed from The Coach House Lauriston Business Park Pitchill, Salford Priors Evesham Worcestershire WR11 8SN England to Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA on 26 August 2021
27 May 2021 AA Total exemption full accounts made up to 31 May 2020
24 May 2021 CS01 Confirmation statement made on 3 April 2021 with updates
24 May 2021 PSC04 Change of details for Claire Hardwick-Fleet as a person with significant control on 1 April 2021
24 May 2021 PSC04 Change of details for Mr Andrew Carl Mark Fleet as a person with significant control on 1 April 2021
24 May 2021 CH01 Director's details changed for Claire Hardwick-Fleet on 1 April 2021
24 May 2021 CH01 Director's details changed for Mr Andrew Carl Mark Fleet on 1 April 2021
20 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with updates
26 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
22 Jan 2020 AD01 Registered office address changed from Minerva Mill Innovation Centre Station Road Alcester Warwickshire B49 5ET England to The Coach House Lauriston Business Park Pitchill, Salford Priors Evesham Worcestershire WR11 8SN on 22 January 2020
26 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
25 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2019 CS01 Confirmation statement made on 3 April 2019 with updates
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018