- Company Overview for SPA SENSE LIMITED (07507914)
- Filing history for SPA SENSE LIMITED (07507914)
- People for SPA SENSE LIMITED (07507914)
- More for SPA SENSE LIMITED (07507914)
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
|
|
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
|
|
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
|
|
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
|
|
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 |