Advanced company searchLink opens in new window

SPUR NETWORKS LTD

Company number 10014502

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)
06 Feb 2024 COCOMP Order of court to wind up
12 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
10 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
23 May 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
24 Sep 2021 AA Unaudited abridged accounts made up to 31 March 2020
07 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with updates
29 Jul 2020 PSC07 Cessation of James Edward Mark Turner as a person with significant control on 8 July 2020
29 Jul 2020 AD01 Registered office address changed from Holcombe Mill the Spring Mill Estate Nailsworth GL6 0BS England to 2 Hill View Bristol Rd Whitminster Gloucester GL2 7PB on 29 July 2020
29 Jul 2020 TM01 Termination of appointment of James Edward Mark Turner as a director on 8 July 2020
12 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
31 Jan 2020 AA Unaudited abridged accounts made up to 31 March 2019
12 Jul 2019 PSC04 Change of details for Mr James Edward Mark Turner as a person with significant control on 12 July 2019
17 Jun 2019 CH01 Director's details changed for Mr Anthony Patrick John Cowdell on 1 June 2019
17 Jun 2019 CH01 Director's details changed for Mr James Edward Mark Turner on 1 June 2019
11 Jun 2019 TM01 Termination of appointment of Gabriel Robert Laurence Fysh as a director on 11 June 2019
03 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
29 Jan 2019 AA Unaudited abridged accounts made up to 31 March 2018
29 Nov 2018 AA01 Previous accounting period extended from 28 February 2018 to 31 March 2018
14 Aug 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
01 Mar 2018 CS01 Confirmation statement made on 18 February 2018 with updates
29 Jan 2018 AP01 Appointment of Mr Gabriel Robert Laurence Fysh as a director on 29 January 2018
17 Nov 2017 AA Unaudited abridged accounts made up to 28 February 2017
16 Nov 2017 AD01 Registered office address changed from The Meadows, Little Somerford Chippenham Wiltshire SN15 5JW United Kingdom to Holcombe Mill the Spring Mill Estate Nailsworth GL6 0BS on 16 November 2017