Advanced company searchLink opens in new window

SPA SENSE LIMITED

Company number 07507914

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)
17 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2018 DS01 Application to strike the company off the register
26 Dec 2017 AA Micro company accounts made up to 31 March 2017
22 Dec 2017 AP01 Appointment of Mr Anthony Hayden Noble as a director on 10 December 2017
29 Jan 2017 AA Micro company accounts made up to 31 March 2016
29 Jan 2017 CS01 Confirmation statement made on 27 January 2017 with updates
25 Nov 2016 AD01 Registered office address changed from Aldwych House Winchester Street Andover Hampshire SP10 2EA to 8 Four Acre Coppice Hook Hampshire RG27 9NF on 25 November 2016
24 Nov 2016 TM02 Termination of appointment of Beck Randall & Carpenter Limited as a secretary on 24 November 2016
29 Jan 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
29 Dec 2015 AA Micro company accounts made up to 31 March 2015
04 Mar 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Jan 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
22 Jan 2014 AA01 Current accounting period extended from 31 January 2014 to 31 March 2014
28 Aug 2013 CH04 Secretary's details changed for Beck Randall & Carpenter Limited on 28 August 2013
28 Aug 2013 CH04 Secretary's details changed for Beck Randall & Carpenter Limited on 28 August 2013
25 Jun 2013 TM01 Termination of appointment of David Carpenter as a director
25 Jun 2013 AP01 Appointment of Deborah Tracey Lloyd as a director
25 Jun 2013 TM01 Termination of appointment of Beck Randall & Carpenter Limited as a director
07 Jun 2013 CERTNM Company name changed beacon health & protection LIMITED\certificate issued on 07/06/13
  • RES15 ‐ Change company name resolution on 2013-06-03
  • NM01 ‐ Change of name by resolution
03 Jun 2013 CONNOT Change of name notice
28 Mar 2013 AA Accounts for a dormant company made up to 31 January 2013
29 Jan 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
22 Jan 2013 CH01 Director's details changed for Mr David Philip Carpenter on 22 January 2013