Advanced company searchLink opens in new window

SPICA POWER LIMITED

Company number 09504609

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Mar 2020 DS01 Application to strike the company off the register
03 Mar 2020 CH01 Director's details changed for Mr William Edward Kenneth Watts on 27 February 2020
03 Mar 2020 PSC04 Change of details for Mr William Edward Kenneth Watts as a person with significant control on 27 February 2020
31 Jan 2020 AA Unaudited abridged accounts made up to 30 April 2019
13 Dec 2019 CH01 Director's details changed for Mr Stuart Charles Homewood on 1 December 2019
13 Dec 2019 PSC04 Change of details for Mr Stuart Charles Homewood as a person with significant control on 1 December 2019
05 Jun 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 April 2019
05 Apr 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
13 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
23 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
15 Jan 2018 AD01 Registered office address changed from Taylers Farmhouse Aldsworth Cheltenham Gloucestershire GL54 3QX to Trent Lodge Stroud Road Cirencester Gloucs. GL7 6JN on 15 January 2018
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
12 May 2017 CS01 Confirmation statement made on 23 March 2017 with updates
01 Nov 2016 CH01 Director's details changed for Mr Stuart Charles Homewood on 31 October 2016
27 Oct 2016 AP01 Appointment of Mr William Edward Kenneth Watts as a director on 27 October 2016
20 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
20 Sep 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-09-20
  • GBP 100
13 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2016 AD01 Registered office address changed from 31 Bathurst Road Cirencester GL7 1SA United Kingdom to Taylers Farmhouse Aldsworth Cheltenham Gloucestershire GL54 3QX on 9 August 2016
21 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-23
  • GBP 100