S3PY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Micro company accounts made up to 2024-08-31

View Document

20/11/2420 November 2024 Compulsory strike-off action has been discontinued

View Document

20/11/2420 November 2024 Compulsory strike-off action has been discontinued

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

25/07/2425 July 2024 Termination of appointment of Thamu Gurung as a director on 2024-07-01

View Document

22/05/2422 May 2024 Micro company accounts made up to 2023-08-31

View Document

06/01/246 January 2024 Appointment of Mr Prasanna Kumar Yalala as a director on 2024-01-01

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/05/232 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/04/221 April 2022 Registered office address changed from Vista Centre C/O Kaman and Co 50 Salisbury Road Hounslow TW4 6JQ England to Vista Centre 50 Salisbury Road Hounslow TW4 6JQ on 2022-04-01

View Document

18/01/2218 January 2022 Appointment of Mr Thamu Gurung as a director on 2022-01-01

View Document

18/01/2218 January 2022 Registered office address changed from 50 Salisbury Road Hounslow TW4 6JQ England to Vista Centre C/O Kaman and Co 50 Salisbury Road Hounslow TW4 6JQ on 2022-01-18

View Document

18/01/2218 January 2022 Termination of appointment of Prasanna Kumar Yalala as a director on 2022-01-01

View Document

19/10/2119 October 2021 Registered office address changed from Flat 13 Park View Grenfell Road Maidenhead SL6 1FG England to 50 Salisbury Road Hounslow TW4 6JQ on 2021-10-19

View Document

07/10/217 October 2021 Confirmation statement made on 2021-08-29 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/05/2016 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PRASANNA KUMAR YALALA / 10/09/2019

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM 10 BELL COURT 34 BELL STREET MAIDENHEAD BERKSHIRE SL6 1BR UNITED KINGDOM

View Document

10/09/1910 September 2019 PSC'S CHANGE OF PARTICULARS / MR PRASANNA KUMAR YALALA / 10/09/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

16/08/1816 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information