- Company Overview for SPACO LIMITED (08632590)
- Filing history for SPACO LIMITED (08632590)
- People for SPACO LIMITED (08632590)
- Charges for SPACO LIMITED (08632590)
- More for SPACO LIMITED (08632590)
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) |
---|---|---|---|
14 Jul 2024 | AA | Micro company accounts made up to 31 July 2023 | |
12 Jun 2024 | MR01 | Registration of charge 086325900003, created on 12 June 2024 | |
09 Jun 2024 | CS01 | Confirmation statement made on 17 May 2024 with no updates | |
19 Jul 2023 | AA | Micro company accounts made up to 31 July 2022 | |
17 May 2023 | CS01 | Confirmation statement made on 17 May 2023 with updates | |
14 Feb 2023 | CH01 | Director's details changed for Mr Gurjinder Dhaliwal on 2 February 2023 | |
08 Aug 2022 | CS01 | Confirmation statement made on 31 July 2022 with no updates | |
31 Jul 2022 | AA | Micro company accounts made up to 31 July 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 31 July 2021 with no updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
01 Dec 2020 | AD01 | Registered office address changed from Unit a Rigby Close Heathcote Industrial Estate Warwick CV34 6th England to 14C Althorpe Street Leamington Spa CV31 2AU on 1 December 2020 | |
21 Sep 2020 | CS01 | Confirmation statement made on 31 July 2020 with no updates | |
31 Jul 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
17 Sep 2019 | CS01 | Confirmation statement made on 31 July 2019 with no updates | |
25 May 2019 | MR04 | Satisfaction of charge 086325900002 in full | |
25 May 2019 | MR04 | Satisfaction of charge 086325900001 in full | |
12 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
26 Sep 2018 | CS01 | Confirmation statement made on 31 July 2018 with no updates | |
31 May 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
25 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2017 | CS01 | Confirmation statement made on 31 July 2017 with no updates | |
07 Jun 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
16 Nov 2016 | AD01 | Registered office address changed from Hampton House Longfield Road Leamington Spa CV31 1XB to Unit a Rigby Close Heathcote Industrial Estate Warwick CV34 6th on 16 November 2016 | |
22 Sep 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates |