- Company Overview for SPAFIX (MIDLANDS & NORTH) LTD (08990522)
- Filing history for SPAFIX (MIDLANDS & NORTH) LTD (08990522)
- People for SPAFIX (MIDLANDS & NORTH) LTD (08990522)
- More for SPAFIX (MIDLANDS & NORTH) LTD (08990522)
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) |
---|---|---|---|
24 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
05 Jul 2024 | CS01 | Confirmation statement made on 20 June 2024 with no updates | |
07 Sep 2023 | AD01 | Registered office address changed from Unit 3B Westthorpe Fields Road Killamarsh Sheffield S21 1TZ England to Unit M Main Street Hackenthorpe Sheffield S12 4LB on 7 September 2023 | |
01 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Jun 2023 | CS01 | Confirmation statement made on 20 June 2023 with updates | |
20 Jun 2023 | TM01 | Termination of appointment of Stephen Boyle as a director on 30 April 2023 | |
20 Jun 2023 | PSC07 | Cessation of Stephen Boyle as a person with significant control on 30 April 2023 | |
25 Apr 2023 | CS01 | Confirmation statement made on 10 April 2023 with no updates | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Jun 2022 | AD01 | Registered office address changed from Office 8 the Stables Church Street Staveley Chesterfield S43 3TN England to Unit 3B Westthorpe Fields Road Killamarsh Sheffield S21 1TZ on 24 June 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 10 April 2022 with no updates | |
23 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Sep 2021 | CH01 | Director's details changed | |
03 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jun 2021 | PSC01 | Notification of Stephen Boyle as a person with significant control on 1 June 2019 | |
21 Jun 2021 | PSC01 | Notification of Ashley Lewis Hibbard as a person with significant control on 1 June 2019 | |
21 Jun 2021 | CS01 | Confirmation statement made on 10 April 2021 with updates | |
21 Jun 2021 | PSC07 | Cessation of Darren James Waters as a person with significant control on 31 May 2019 | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2021 | TM01 | Termination of appointment of Darren James Waters as a director on 1 March 2021 | |
19 Aug 2020 | AP01 | Appointment of Mr Ashley Lewis Hibbard as a director on 12 August 2020 | |
19 Aug 2020 | CS01 | Confirmation statement made on 10 April 2020 with no updates | |
19 Aug 2020 | AP01 | Appointment of Mr Stephen Boyle as a director on 12 August 2020 | |
20 Jul 2020 | AD01 | Registered office address changed from 3 Acorn Business Centre Northarbour Road Portsmouth PO6 3th England to Office 8 the Stables Church Street Staveley Chesterfield S43 3TN on 20 July 2020 |