SPARESFINDER LIMITED



Company Documents

DateDescription
12/05/2012 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document (might not be available)

29/04/2029 April 2020 APPLICATION FOR STRIKING-OFF

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

16/08/1916 August 2019 PSC'S CHANGE OF PARTICULARS / RIVO SOFTWARE LIMITED / 21/12/2018

View Document

13/12/1813 December 2018 SOLVENCY STATEMENT DATED 27/11/18

View Document

13/12/1813 December 2018 REDUCE ISSUED CAPITAL 27/11/2018

View Document

13/12/1813 December 2018 13/12/18 STATEMENT OF CAPITAL GBP 0.01

View Document

13/12/1813 December 2018 STATEMENT BY DIRECTORS

View Document

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM CALDER & CO 16 CHARLES II STREET LONDON SW1Y 4NW

View Document

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM
CALDER & CO 16 CHARLES II STREET
LONDON
SW1Y 4NW

View Document

20/11/1820 November 2018 PREVSHO FROM 31/12/2018 TO 14/08/2018

View Document

19/11/1819 November 2018 ADOPT ARTICLES 07/11/2018

View Document

16/08/1816 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIVO SOFTWARE LIMITED

View Document

15/08/1815 August 2018 DIRECTOR APPOINTED PAUL MARUSHKA

View Document

15/08/1815 August 2018 DIRECTOR APPOINTED MR ROBERT BRUCE HOGUE

View Document

15/08/1815 August 2018 CORPORATE SECRETARY APPOINTED VP SECRETARIAL LIMITED

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

15/08/1815 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/08/2018

View Document

15/08/1815 August 2018 15/08/18 STATEMENT OF CAPITAL GBP 51939.01

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN MANDERSON

View Document (might not be available)

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID STROUD

View Document (might not be available)

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR PER-ARNE JOHNSEN

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SOTRA

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR OLE BETTUM

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, SECRETARY STEPHEN SOTRA

View Document

14/08/1814 August 2018 14/08/18 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED STEPHEN SOTRA

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED PER-ARNE JOHNSEN

View Document

20/04/1820 April 2018 SECRETARY APPOINTED STEPHEN SOTRA

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MELUNSKY

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, SECRETARY JONATHAN MELUNSKY

View Document

31/12/1731 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES

View Document

11/08/1711 August 2017 NOTIFICATION OF PSC STATEMENT ON 08/10/2016

View Document

11/08/1711 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/08/2017

View Document

18/06/1718 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

31/12/1531 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

19/10/1519 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, DIRECTOR EDWARD MARTIN

View Document (might not be available)

30/07/1530 July 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD NEIDERT

View Document (might not be available)

04/06/154 June 2015 DIRECTOR APPOINTED RICHARD PHILIP NEIDERT

View Document

04/06/154 June 2015 DIRECTOR APPOINTED EDWARD MANSFIELD MARTIN

View Document

31/12/1431 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

09/10/149 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

19/06/1419 June 2014 SECOND FILING FOR FORM SH01

View Document

16/04/1416 April 2014 07/04/14 STATEMENT OF CAPITAL GBP 42199.02

View Document

16/04/1416 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

16/04/1416 April 2014 16/04/14 STATEMENT OF CAPITAL GBP 41388.83

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN OVERSTALL

View Document

16/01/1416 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN MELUNSKY / 16/01/2014

View Document

16/01/1416 January 2014 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN MELUNSKY / 16/01/2014

View Document

31/12/1331 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

05/11/135 November 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

05/11/135 November 2013 01/10/13 STATEMENT OF CAPITAL GBP 43223.48

View Document

15/10/1315 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

15/10/1315 October 2013 15/10/13 STATEMENT OF CAPITAL GBP 42493.07

View Document

13/08/1313 August 2013 SOLVENCY STATEMENT DATED 01/08/13

View Document

13/08/1313 August 2013 ADOPT ARTICLES 01/08/2013

View Document

13/08/1313 August 2013 13/08/13 STATEMENT OF CAPITAL GBP 49164.13

View Document

13/08/1313 August 2013 STATEMENT BY DIRECTORS

View Document

21/05/1321 May 2013 DIRECTOR APPOINTED MR OLE BETTUM

View Document

31/12/1231 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

23/10/1223 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM CALDER & CO 1 REGENT STREET LONDON SW1Y 4NW

View Document

31/12/1131 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

10/10/1110 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

03/10/113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MELUNSKY / 01/09/2011

View Document

03/10/113 October 2011 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN MELUNSKY / 01/09/2011

View Document

31/12/1031 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

22/10/1022 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/07/1027 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

27/07/1027 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/07/1027 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

31/12/0931 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

02/11/092 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

31/12/0831 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

10/10/0810 October 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED DIRECTOR DAVID PLUCINSKY

View Document

08/10/088 October 2008 DIRECTOR RESIGNED DAVID PLUCINSKY

View Document

31/12/0731 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 DIRECTOR RESIGNED

View Document

31/12/0531 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

23/11/0523 November 2005 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0510 November 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/051 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0527 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0519 July 2005 AUDITOR'S RESIGNATION

View Document

25/04/0525 April 2005 DIRECTOR RESIGNED

View Document

25/04/0525 April 2005 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0431 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

20/12/0420 December 2004 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document



29/10/0429 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

09/06/049 June 2004 MEMORANDUM OF ASSOCIATION

View Document

09/06/049 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/01/0418 January 2004 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

18/01/0418 January 2004 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

31/12/0331 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

05/04/035 April 2003 NEW DIRECTOR APPOINTED

View Document

03/02/033 February 2003 AMENDING 882 ISS 28/02/01

View Document

31/12/0231 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

27/12/0227 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/025 December 2002 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

05/12/025 December 2002 RETURN MADE UP TO 08/10/02; NO CHANGE OF MEMBERS

View Document

05/12/025 December 2002 RETURN MADE UP TO 08/10/02; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

21/01/0221 January 2002 DIRECTOR RESIGNED

View Document

21/01/0221 January 2002 DIRECTOR RESIGNED

View Document

21/01/0221 January 2002 DIRECTOR RESIGNED

View Document

21/01/0221 January 2002 DIRECTOR RESIGNED

View Document

31/12/0131 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

10/12/0110 December 2001 NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

15/10/0115 October 2001 DIRECTOR RESIGNED

View Document

18/09/0118 September 2001 COMPANY NAME CHANGED SPARESFINDER.COM LTD CERTIFICATE ISSUED ON 18/09/01

View Document

18/09/0118 September 2001 COMPANY NAME CHANGED SPARESFINDER.COM LTD CERTIFICATE ISSUED ON 18/09/01; RESOLUTION PASSED ON 13/09/01

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 NEW SECRETARY APPOINTED

View Document

18/04/0118 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0031 December 2000 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

23/11/0023 November 2000 NEW DIRECTOR APPOINTED

View Document

23/11/0023 November 2000 NEW DIRECTOR APPOINTED

View Document

23/11/0023 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0023 November 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 ADOPT ARTICLES 04/02/99

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/11/9916 November 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 S-DIV 04/08/99

View Document

17/08/9917 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9910 August 1999 RE/SHARES 04/02/99

View Document

19/05/9919 May 1999 NEW DIRECTOR APPOINTED

View Document

15/04/9915 April 1999 NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 £ IC 55025/35025 04/02/99 £ SR 20000@1=20000

View Document

09/03/999 March 1999 £ IC 35025/15025 04/02/99 £ SR 20000@1=20000

View Document

09/03/999 March 1999 £ IC 78025/55025 04/02/99 £ SR 23000@1=23000

View Document

09/03/999 March 1999 £ IC 83025/78025 04/02/99 £ SR 5000@1=5000

View Document

09/03/999 March 1999 £ IC 100000/82000 04/02/99 £ SR 18000@1=18000

View Document

19/02/9919 February 1999 NEW SECRETARY APPOINTED

View Document

19/02/9919 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/02/9919 February 1999 DIRECTOR RESIGNED

View Document

31/01/9931 January 1999 REGISTERED OFFICE CHANGED ON 31/01/99 FROM: ALPHA HOUSE 40 COINAGEHALL STREET HELSTON CORNWALL TR13 8EQ

View Document

31/01/9931 January 1999 REGISTERED OFFICE CHANGED ON 31/01/99 FROM: G OFFICE CHANGED 31/01/99 ALPHA HOUSE 40 COINAGEHALL STREET HELSTON CORNWALL TR13 8EQ

View Document

28/01/9928 January 1999 COMPANY NAME CHANGED TREACLE EATER PROPERTIES LIMITED CERTIFICATE ISSUED ON 29/01/99

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/11/9813 November 1998 RETURN MADE UP TO 14/10/98; NO CHANGE OF MEMBERS

View Document

06/11/986 November 1998 REGISTERED OFFICE CHANGED ON 06/11/98 FROM: 45 COINAGEHALL STREET HELSTON CORNWALL TR13 8EU

View Document

06/11/986 November 1998 REGISTERED OFFICE CHANGED ON 06/11/98 FROM: G OFFICE CHANGED 06/11/98 45 COINAGEHALL STREET HELSTON CORNWALL TR13 8EU

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/11/977 November 1997 RETURN MADE UP TO 14/10/97; FULL LIST OF MEMBERS

View Document

23/10/9723 October 1997 REGISTERED OFFICE CHANGED ON 23/10/97 FROM: 46 MUSEUM STREET LONDON WC1A 1LY

View Document

23/10/9723 October 1997 REGISTERED OFFICE CHANGED ON 23/10/97 FROM: G OFFICE CHANGED 23/10/97 46 MUSEUM STREET LONDON WC1A 1LY

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/10/9630 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9630 October 1996 RETURN MADE UP TO 14/10/96; NO CHANGE OF MEMBERS

View Document

14/05/9614 May 1996 S366A DISP HOLDING AGM 12/04/96

View Document

14/05/9614 May 1996 S252 DISP LAYING ACC 12/04/96

View Document

14/05/9614 May 1996 S386 DISP APP AUDS 12/04/96

View Document

08/03/968 March 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9612 February 1996 COMPANY NAME CHANGED LAVENDER PROPERTIES LIMITED CERTIFICATE ISSUED ON 13/02/96

View Document

08/02/968 February 1996 SECRETARY'S PARTICULARS CHANGED

View Document

08/02/968 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/968 February 1996 RETURN MADE UP TO 13/10/95; NO CHANGE OF MEMBERS

View Document

08/02/968 February 1996 RETURN MADE UP TO 13/10/94; FULL LIST OF MEMBERS

View Document

06/02/966 February 1996 ORDER OF COURT - RESTORATION 06/02/96

View Document

31/12/9531 December 1995 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/08/958 August 1995 STRUCK OFF AND DISSOLVED

View Document

18/04/9518 April 1995 FIRST GAZETTE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/12/9431 December 1994 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/04/9421 April 1994 ADOPT MEM AND ARTS 30/12/93

View Document

17/01/9417 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document (might not be available)

17/01/9417 January 1994 REGISTERED OFFICE CHANGED ON 17/01/94 FROM: ALBANY HOUSE 73/79 STATION ROAD WEST DRAYTON MIDDLESEX UB7 7LT

View Document (might not be available)

17/01/9417 January 1994 REGISTERED OFFICE CHANGED ON 17/01/94 FROM: G OFFICE CHANGED 17/01/94 ALBANY HOUSE 73/79 STATION ROAD WEST DRAYTON MIDDLESEX UB7 7LT

View Document (might not be available)

17/01/9417 January 1994 NEW DIRECTOR APPOINTED

View Document (might not be available)

17/01/9417 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document (might not be available)

17/01/9417 January 1994 NEW DIRECTOR APPOINTED

View Document (might not be available)

17/01/9417 January 1994 NEW DIRECTOR APPOINTED

View Document (might not be available)

07/01/947 January 1994 £ NC 10000/100000 17/12/93

View Document (might not be available)

07/01/947 January 1994 REGISTERED OFFICE CHANGED ON 07/01/94 FROM: 17 CITY BUSINESS CENTRE LOWER RD LONDON SE16 1AA

View Document (might not be available)

07/01/947 January 1994 REGISTERED OFFICE CHANGED ON 07/01/94 FROM: G OFFICE CHANGED 07/01/94 17 CITY BUSINESS CENTRE LOWER RD LONDON SE16 1AA

View Document (might not be available)

07/01/947 January 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document (might not be available)

07/01/947 January 1994 NC INC ALREADY ADJUSTED 17/12/93

View Document (might not be available)

14/10/9314 October 1993 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