ACCSYS SPANGLE LIMITED
Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Micro company accounts made up to 2024-10-31 |
12/02/2512 February 2025 | Confirmation statement made on 2025-02-12 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
19/07/2419 July 2024 | Micro company accounts made up to 2023-10-31 |
24/04/2424 April 2024 | Memorandum and Articles of Association |
24/04/2424 April 2024 | Resolutions |
24/04/2424 April 2024 | Resolutions |
24/04/2424 April 2024 | Resolutions |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-14 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
24/07/2324 July 2023 | Micro company accounts made up to 2022-10-31 |
16/02/2316 February 2023 | Resolutions |
16/02/2316 February 2023 | Resolutions |
16/02/2316 February 2023 | Resolutions |
16/02/2316 February 2023 | Memorandum and Articles of Association |
16/02/2316 February 2023 | Resolutions |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-14 with updates |
14/02/2314 February 2023 | Statement of capital following an allotment of shares on 2023-02-09 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
04/05/224 May 2022 | Confirmation statement made on 2022-05-04 with updates |
28/04/2228 April 2022 | Termination of appointment of Richard Taylor-Carr as a secretary on 2022-04-06 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
08/07/218 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/07/2029 July 2020 | CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES |
23/07/2023 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/10/1929 October 2019 | REGISTERED OFFICE CHANGED ON 29/10/2019 FROM 6-7 ST. JOHN STREET MANSFIELD NOTTINGHAMSHIRE NG18 1QH |
03/09/193 September 2019 | ADOPT ARTICLES 13/08/2019 |
21/08/1921 August 2019 | APPOINTMENT TERMINATED, DIRECTOR RICHARD TAYLOR CARR |
21/08/1921 August 2019 | 13/08/19 STATEMENT OF CAPITAL GBP 105 |
21/08/1921 August 2019 | CESSATION OF RICHARD TAYLOR-CARR AS A PSC |
21/08/1921 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOORE JONES LIMITED |
21/08/1921 August 2019 | DIRECTOR APPOINTED MR RICHARD MOORE |
21/08/1921 August 2019 | DIRECTOR APPOINTED MR GARETH RICHARD JONES |
31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES |
21/05/1921 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES |
27/06/1827 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/09/1725 September 2017 | CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES |
25/07/1725 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
04/10/164 October 2016 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL KUJAWA |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES |
27/05/1627 May 2016 | APPOINTMENT TERMINATED, SECRETARY MICHAEL KUJAWA |
27/05/1627 May 2016 | SECRETARY APPOINTED MR RICHARD TAYLOR-CARR |
27/05/1627 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
18/08/1518 August 2015 | APPOINTMENT TERMINATED, DIRECTOR DAVID CLOUDSDALE |
18/08/1518 August 2015 | Annual return made up to 25 July 2015 with full list of shareholders |
18/08/1518 August 2015 | DIRECTOR APPOINTED MR DAVID CLOUDSDALE |
09/06/159 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/08/1429 August 2014 | Annual return made up to 25 July 2014 with full list of shareholders |
09/06/149 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
08/05/148 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY KUJAWA / 15/04/2014 |
08/05/148 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ANTHONY KUJAWA / 15/04/2014 |
08/05/148 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLOUDSDALE / 15/04/2014 |
08/05/148 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TAYLOR CARR / 15/04/2014 |
08/05/148 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / LEA THURMAN / 15/04/2014 |
07/05/147 May 2014 | REGISTERED OFFICE CHANGED ON 07/05/2014 FROM 17 KING STREET KNUTSFORD CHESHIRE WA16 6DW |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
25/07/1325 July 2013 | Annual return made up to 25 July 2013 with full list of shareholders |
09/07/139 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
22/10/1222 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
17/07/1217 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
14/10/1114 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
12/10/1012 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
02/08/102 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
08/10/098 October 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
07/10/097 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TAYLOR CARR / 01/10/2009 |
07/10/097 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY KUJAWA / 01/10/2009 |
07/10/097 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLOUDSDALE / 01/10/2009 |
07/10/097 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LEA THURMAN / 01/10/2009 |
07/08/097 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
13/10/0813 October 2008 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
29/08/0829 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
16/07/0816 July 2008 | APPOINTMENT TERMINATED DIRECTOR RICHARD STOBART |
16/07/0816 July 2008 | DIRECTOR APPOINTED LEA THURMAN |
15/10/0715 October 2007 | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS |
04/09/074 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
08/11/068 November 2006 | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
03/07/063 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
10/11/0510 November 2005 | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
15/07/0515 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
18/10/0418 October 2004 | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS |
09/06/049 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
21/10/0321 October 2003 | RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS |
29/08/0329 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
16/11/0216 November 2002 | NEW DIRECTOR APPOINTED |
21/10/0221 October 2002 | RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS |
17/07/0217 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
04/10/014 October 2001 | RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS |
10/04/0110 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
19/10/0019 October 2000 | RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS |
12/05/0012 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
29/10/9929 October 1999 | RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS |
15/04/9915 April 1999 | DIRECTOR RESIGNED |
06/10/986 October 1998 | SECRETARY RESIGNED |
06/10/986 October 1998 | REGISTERED OFFICE CHANGED ON 06/10/98 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE MANCHESTER M3 2ER |
06/10/986 October 1998 | DIRECTOR RESIGNED |
06/10/986 October 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/10/986 October 1998 | NEW DIRECTOR APPOINTED |
06/10/986 October 1998 | NEW DIRECTOR APPOINTED |
06/10/986 October 1998 | NEW DIRECTOR APPOINTED |
01/10/981 October 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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