SPOOLBASE UK LIMITED

Company Documents

DateDescription
04/06/254 June 2025 NewDirector's details changed for Mrs Brenda Janette Mennie on 2025-06-03

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

14/08/2414 August 2024

View Document

14/08/2414 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

14/08/2414 August 2024

View Document

14/08/2414 August 2024

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

08/11/238 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

08/11/238 November 2023

View Document

13/09/2313 September 2023

View Document

13/09/2313 September 2023

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-17 with no updates

View Document

29/04/2229 April 2022 Appointment of Mrs Brenda Janette Mennie as a director on 2022-04-20

View Document

29/04/2229 April 2022 Termination of appointment of Aurelia Sylvie Kyra Gorman as a director on 2022-04-29

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

31/07/2131 July 2021 Registered office address changed from One St. Paul's Churchyard London EC4M 8AP to Hadrian House Wincomblee Road Newcastle upon Tyne NE6 3PL on 2021-07-31

View Document

07/01/157 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

16/06/1416 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/02/1410 February 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 REGISTERED OFFICE CHANGED ON 23/12/2013 FROM
262 HIGH HOLBORN
LONDON
WC1V 7NA

View Document

05/06/135 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/01/134 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

28/05/1228 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/01/1211 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, DIRECTOR RONALD COOKSON

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED MR WILLIAM EDGAR MORRICE

View Document

19/05/1119 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR FLORENCE ROCLE

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED CHRISTOPHE ARMENGOL

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, SECRETARY ALINE MONTEL

View Document

17/01/1117 January 2011 SECRETARY APPOINTED PETER JOSEPH LUNNY

View Document

07/01/117 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS FLORENCE EMMANUELLE SYLVIE ROCLE / 05/07/2010

View Document

03/06/103 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/01/1013 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

06/10/096 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/01/099 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED MR RONALD COOKSON

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED MS FLORENCE ROCLE

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR ALAIN-HUGUES DELMOTTE

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR IAN STEVENSON

View Document

03/07/083 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 SECRETARY RESIGNED

View Document

12/07/0712 July 2007 NEW SECRETARY APPOINTED

View Document

16/05/0716 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/03/0725 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

29/01/0729 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/03/058 March 2005 S386 DISP APP AUDS 18/01/05

View Document

08/03/058 March 2005 NEW SECRETARY APPOINTED

View Document

08/03/058 March 2005 REGISTERED OFFICE CHANGED ON 08/03/05 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

08/03/058 March 2005 S366A DISP HOLDING AGM 18/01/05

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 COMPANY NAME CHANGED RIDGESTREAM LIMITED CERTIFICATE ISSUED ON 07/03/05

View Document

02/03/052 March 2005 DIRECTOR RESIGNED

View Document

02/03/052 March 2005 SECRETARY RESIGNED

View Document

17/12/0417 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information