Advanced company searchLink opens in new window

SPOTNAILS (HOLDINGS) LIMITED

Company number 11600066

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)
12 Dec 2024 CS01 Confirmation statement made on 25 October 2024 with updates
28 Nov 2024 AA Accounts for a small company made up to 31 January 2024
03 Nov 2023 AA Accounts for a small company made up to 31 January 2023
25 Oct 2023 CS01 Confirmation statement made on 25 October 2023 with updates
17 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
19 Jan 2023 AP03 Appointment of Mr Alistair Malcolm Watts as a secretary on 10 January 2023
13 Jan 2023 AP01 Appointment of Mr Alistair Malcolm Watts as a director on 10 January 2023
08 Nov 2022 CS01 Confirmation statement made on 1 October 2022 with updates
25 Oct 2022 AA Accounts for a small company made up to 31 January 2022
02 Sep 2022 TM01 Termination of appointment of John Evan Jeffreys as a director on 2 September 2022
29 Oct 2021 AA Accounts for a small company made up to 31 January 2021
21 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
21 Oct 2021 AP01 Appointment of Mr Christopher Mark Pulman as a director on 28 September 2021
29 Jan 2021 AA01 Current accounting period extended from 31 October 2020 to 31 January 2021
21 Dec 2020 CS01 Confirmation statement made on 1 October 2020 with updates
17 Oct 2020 SH05 Statement of capital on 28 August 2020
  • GBP 10,200
    Cancellation of treasury shares. Treasury capital:
  • GBP 1,000 on 28 August 2020
17 Oct 2020 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,800
07 Oct 2020 AA Accounts for a small company made up to 31 October 2019
30 Sep 2020 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 4,000
29 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Sep 2020 PSC07 Cessation of Jason Quaife as a person with significant control on 28 August 2020
07 Sep 2020 TM01 Termination of appointment of Jason Quaife as a director on 28 August 2020
16 Dec 2019 CS01 Confirmation statement made on 1 October 2019 with updates
16 Dec 2019 PSC02 Notification of Management Succession ( Wales) Ltd Partnership as a person with significant control on 26 March 2019
17 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association