- Company Overview for SPARES UN LIMITED (11552162)
- Filing history for SPARES UN LIMITED (11552162)
- People for SPARES UN LIMITED (11552162)
- Charges for SPARES UN LIMITED (11552162)
- More for SPARES UN LIMITED (11552162)
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) |
---|---|---|---|
20 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
18 Apr 2024 | CS01 | Confirmation statement made on 18 April 2024 with no updates | |
15 Apr 2024 | PSC07 | Cessation of Stephen John Croshaw as a person with significant control on 15 April 2024 | |
23 May 2023 | CS01 | Confirmation statement made on 18 April 2023 with no updates | |
05 Dec 2022 | AA | Total exemption full accounts made up to 30 September 2022 | |
05 May 2022 | CS01 | Confirmation statement made on 18 April 2022 with updates | |
20 Jan 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
17 Jan 2022 | TM01 | Termination of appointment of Stephen John Croshaw as a director on 13 January 2022 | |
23 Jun 2021 | MR01 | Registration of charge 115521620001, created on 23 June 2021 | |
23 Apr 2021 | CS01 | Confirmation statement made on 18 April 2021 with no updates | |
23 Apr 2021 | PSC04 | Change of details for Mrs Rebeka Louise Croshaw as a person with significant control on 23 April 2021 | |
23 Apr 2021 | PSC04 | Change of details for Mr Stephen John Croshaw as a person with significant control on 23 April 2021 | |
23 Apr 2021 | CH01 | Director's details changed for Mrs Rebeka Louise Croshaw on 23 April 2021 | |
23 Apr 2021 | CH01 | Director's details changed for Mr Stephen John Croshaw on 23 April 2021 | |
08 Mar 2021 | AP01 | Appointment of Mr Dylan Scott Fee as a director on 19 February 2021 | |
08 Mar 2021 | TM01 | Termination of appointment of Sarah Louise Linguard as a director on 19 February 2021 | |
06 Jan 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 18 April 2020 with no updates | |
27 Apr 2020 | AD01 | Registered office address changed from Boreas Vale Farm Thorngumbald Road Hull HU12 8AZ England to 70 Wright Street Hull HU2 8JD on 27 April 2020 | |
16 Jan 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 18 April 2019 with updates | |
18 Apr 2019 | AP01 | Appointment of Miss Sarah Louise Linguard as a director on 18 April 2019 | |
18 Apr 2019 | TM01 | Termination of appointment of Richard Richardson as a director on 18 April 2019 | |
18 Apr 2019 | PSC07 | Cessation of Richard Richardson as a person with significant control on 18 April 2019 | |
04 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-04
|