SPOROMEX LIMITED



Company Documents

DateDescription
29/08/2329 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

Analyse these accounts
30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

Analyse these accounts
05/08/215 August 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

Analyse these accounts
10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BECKETT

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

Analyse these accounts
22/11/1922 November 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ATKIN

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

Analyse these accounts
08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

Analyse these accounts
12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

Analyse these accounts
08/06/168 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

Analyse these accounts
10/06/1510 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts small company total exemption made up to 30 November 2014

View Document

13/06/1413 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

13/06/1413 June 2014 10/02/14 STATEMENT OF CAPITAL GBP 150

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM 11 NEWLAND AVENUE DRIFFIELD EAST YORKSHIRE YO25 6TX UNITED KINGDOM

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, SECRETARY IAN WELSBY

View Document

14/03/1414 March 2014 DIRECTOR APPOINTED PROFESSOR STEPHEN LAWRENCE ATKIN

View Document

21/02/1421 February 2014 DIRECTOR APPOINTED DOCTOR TERENCE SIMON CORBITT

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ATKIN

View Document

30/11/1330 November 2013 Annual accounts small company total exemption made up to 30 November 2013

View Document

05/06/135 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 30 November 2012

View Document

11/06/1211 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

16/02/1216 February 2012 REGISTERED OFFICE CHANGED ON 16/02/2012 FROM 75 FERRIBY ROAD HESSLE EAST YORKSHIRE HU13 0HU UNITED KINGDOM

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 30 November 2011

View Document

16/06/1116 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 30 November 2010

View Document



03/08/103 August 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR GRAHAM MACKENZIE / 01/01/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR STEPHEN THOMAS BECKETT / 01/01/2010

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 30 November 2009

View Document

26/06/0926 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

26/06/0926 June 2009 REGISTERED OFFICE CHANGED ON 26/06/2009 FROM 75 FERRIBY ROAD HESSLE EAST YORKSHIRE HU13 0HU UNITED KINGDOM

View Document

26/06/0926 June 2009 REGISTERED OFFICE CHANGED ON 26/06/2009 FROM THE OLD FACTORY WESTGATE DRIFFIELD EAST YORKSHIRE YO25 6TH

View Document

26/06/0926 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/06/0926 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

30/11/0830 November 2008 Annual accounts small company total exemption made up to 30 November 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 Annual accounts small company total exemption made up to 30 November 2007

View Document

19/07/0719 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

19/07/0719 July 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

14/07/0614 July 2006 REGISTERED OFFICE CHANGED ON 14/07/06 FROM: C/O I C F OWEN AVENUE PRIORY PARK WEST HESSLE EAST YORKSHIRE HU13 9PD

View Document

21/06/0621 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

01/09/051 September 2005 REGISTERED OFFICE CHANGED ON 01/09/05 FROM: 8A C/O ICF, OWEN AVENUE PRIORY PARK WEST HESSLE HULL HU13 9PD

View Document

25/06/0525 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 REGISTERED OFFICE CHANGED ON 27/05/04 FROM: KINGSTON HOUSE 23 PARLIAMENT STREET HULL EAST YORKSHIRE HU1 2AP

View Document

30/11/0330 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/11/03

View Document

21/06/0221 June 2002 REGISTERED OFFICE CHANGED ON 21/06/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 NEW SECRETARY APPOINTED

View Document

21/06/0221 June 2002 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 SECRETARY RESIGNED

View Document

31/05/0231 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company