Advanced company searchLink opens in new window

SPINK HOLDINGS LIMITED

Company number 11294805

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)
17 Jan 2025 CH01 Director's details changed for Mr Christopher Thomas Edmonds on 15 January 2025
17 Jan 2025 PSC05 Change of details for Emotive (Agency) Limited as a person with significant control on 15 January 2025
17 Jan 2025 AD01 Registered office address changed from 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom to Donald Reid Group Limited 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 17 January 2025
24 Oct 2024 RP04CS01 Second filing of Confirmation Statement dated 4 April 2024
14 Oct 2024 RP04CS01 Second filing of Confirmation Statement dated 5 April 2023
23 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
08 Apr 2024 CS01 04/04/24 Statement of Capital gbp 1
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 24/10/2024.
20 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
05 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 14/10/2024.
05 Apr 2023 CH01 Director's details changed for Mr Christopher Thomas Edmonds on 5 April 2023
05 Apr 2023 PSC05 Change of details for Emotive (Agency) Limited as a person with significant control on 5 April 2023
07 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
19 Jul 2022 SH19 Statement of capital on 19 July 2022
  • GBP 1.00
19 Jul 2022 CAP-SS Solvency Statement dated 01/07/22
19 Jul 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with updates
14 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
24 Jun 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
12 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with updates
27 Nov 2020 AD01 Registered office address changed from First Floor Redington Court 69 Church Road Hove BN3 2BB United Kingdom to 18a/20 King Street Maidenhead Berkshire SL6 1EF on 27 November 2020
27 Nov 2020 TM01 Termination of appointment of Joanne Leigh Wilkes as a director on 20 October 2020
27 Nov 2020 PSC07 Cessation of Joanne Leigh Wilkes as a person with significant control on 20 October 2020
27 Nov 2020 PSC07 Cessation of James Justin Wilkes as a person with significant control on 20 October 2020
27 Nov 2020 AP01 Appointment of Mr Christopher Thomas Edmonds as a director on 20 October 2020
27 Nov 2020 PSC02 Notification of Emotive (Agency) Limited as a person with significant control on 20 October 2020