Advanced company searchLink opens in new window

SPARES UN LIMITED

Company number 11552162

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-09-04
  • GBP 1,000