Advanced company searchLink opens in new window

SPA SERVICES LONDON LIMITED

Company number 08831102

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)
15 Nov 2024 AD01 Registered office address changed from The Loft 33 Villier Street Uxbridge UB8 2PU England to The Butchers Arms Blounts Court Road Sonning Common Reading RG4 9RS on 15 November 2024
26 Feb 2024 AD01 Registered office address changed from 30 Station Lane Hornchurch Essex RM12 6NJ to The Loft 33 Villier Street Uxbridge UB8 2PU on 26 February 2024
09 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
28 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2022 AA Micro company accounts made up to 31 January 2022
28 Feb 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
23 Sep 2021 AA Micro company accounts made up to 31 January 2021
29 Mar 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
19 Aug 2020 AA Total exemption full accounts made up to 31 January 2020
16 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
26 Mar 2019 AA Total exemption full accounts made up to 31 January 2019
24 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with updates
10 Aug 2018 AA Total exemption full accounts made up to 31 January 2018
28 Jun 2018 AP01 Appointment of Billy Chapman as a director on 6 April 2018
20 Jun 2018 PSC01 Notification of Billy Chapman as a person with significant control on 6 April 2018
20 Jun 2018 PSC07 Cessation of Nicola Barnes as a person with significant control on 5 April 2018
20 Jun 2018 TM01 Termination of appointment of Nicola Barnes as a director on 5 April 2018
08 Feb 2018 CS01 Confirmation statement made on 3 January 2018 with no updates
23 Jun 2017 AA Total exemption full accounts made up to 31 January 2017
13 Feb 2017 CS01 Confirmation statement made on 3 January 2017 with updates
14 Jun 2016 AA Total exemption small company accounts made up to 31 January 2016
15 Feb 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1