- Company Overview for SPA-JET LIMITED (NI036381)
- Filing history for SPA-JET LIMITED (NI036381)
- People for SPA-JET LIMITED (NI036381)
- Charges for SPA-JET LIMITED (NI036381)
- More for SPA-JET LIMITED (NI036381)
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) |
---|---|---|---|
04 May 2018 | TM01 | Termination of appointment of Sue Moul as a director on 1 May 2018 | |
15 Mar 2018 | PSC05 | Change of details for Kudos Shower Products Ltd as a person with significant control on 15 March 2018 | |
25 Jan 2018 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge NI0363810002 | |
18 Dec 2017 | PSC02 | Notification of Kudos Shower Products Ltd as a person with significant control on 28 November 2016 | |
11 Sep 2017 | AA | Accounts for a small company made up to 30 June 2017 | |
26 Jun 2017 | CS01 | Confirmation statement made on 18 June 2017 with updates | |
07 Mar 2017 | MR01 | Registration of charge NI0363810003, created on 1 March 2017 | |
15 Dec 2016 | AP01 | Appointment of Ms Sue Moul as a director on 28 November 2016 | |
15 Dec 2016 | AP01 | Appointment of Mr Bruce Raymond Ledwith as a director on 28 November 2016 | |
15 Dec 2016 | TM01 | Termination of appointment of Kathleen Mckay as a director on 28 November 2016 | |
15 Dec 2016 | TM01 | Termination of appointment of Eric Mckay as a director on 28 November 2016 | |
15 Dec 2016 | TM02 | Termination of appointment of Kathleen Mckay as a secretary on 28 November 2016 | |
06 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
06 Dec 2016 | MR01 | Registration of charge NI0363810002, created on 28 November 2016 | |
18 Nov 2016 | MR04 | Satisfaction of charge 1 in full | |
14 Jul 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
|
|
21 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
26 Jun 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
06 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
13 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
19 Jul 2013 | AR01 |
Annual return made up to 18 June 2013 with full list of shareholders
|
|
19 Jul 2013 | CH01 | Director's details changed for Mr Eric Mckay on 18 June 2013 | |
19 Jul 2013 | CH01 | Director's details changed for Mrs Kathleen Mckay on 18 June 2013 | |
15 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 |