MONEYSPRITE SOLENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Micro company accounts made up to 2023-12-31

View Document

01/11/241 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

23/07/2423 July 2024 Registered office address changed from Unit 1, Upham Farm Upham Street Upham Southampton SO32 1JD England to Brook House Brook Street Bishops Waltham Southampton SO32 1AX on 2024-07-23

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

15/02/2315 February 2023 Change of details for Mr James Rhys Jenkins as a person with significant control on 2023-01-01

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

14/02/2314 February 2023 Change of details for Mr James Rhys Jenkins as a person with significant control on 2023-01-01

View Document

14/02/2314 February 2023 Cessation of Stuart David Hillyer as a person with significant control on 2023-01-01

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

27/01/2327 January 2023 Change of details for Mr James Rhys Jenkins as a person with significant control on 2016-05-04

View Document

27/01/2327 January 2023 Notification of Stuart David Hillyer as a person with significant control on 2016-05-04

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2021-12-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM BROOK HOUSE BROOK STREET BISHOPS WALTHAM HAMPSHIRE SO32 1GQ

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

14/02/1814 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RHYS JENKINS / 01/01/2018

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

27/01/1827 January 2018 CURRSHO FROM 30/04/2017 TO 31/12/2016

View Document

27/01/1827 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/02/159 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/02/1422 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

13/02/1313 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/11/1230 November 2012 PREVEXT FROM 29/02/2012 TO 30/04/2012

View Document

06/07/126 July 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

04/07/124 July 2012 REGISTERED OFFICE CHANGED ON 04/07/2012 FROM 46A OXFORD STREET SOUTHAMPTON HAMPSHIRE SO14 3DP ENGLAND

View Document

16/06/1216 June 2012 DISS40 (DISS40(SOAD))

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM KENILWORTH HAMBLEDON ROAD DENMEAD WATERLOOVILLE HAMPSHIRE PO7 6NU ENGLAND

View Document

16/02/1116 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, SECRETARY SARAH CADET-JENKINS

View Document

15/02/1115 February 2011 SECRETARY APPOINTED MR JAMES RHYS JENKINS

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/12/101 December 2010 REGISTERED OFFICE CHANGED ON 01/12/2010 FROM 1B ASHLING PARK ROAD WATERLOOVILLE HAMPSHIRE PO7 6EH UNITED KINGDOM

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RHYS JENKINS / 25/02/2010

View Document

09/03/109 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

01/03/081 March 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/2008 FROM 15 GERANIUM GARDEN DENMEAD WATERLOOVILLE HAMPSHIRE PO7 6FN

View Document

06/06/076 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0727 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0727 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 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