SPA ADVANCED SYSTEMS LIMITED

Company Documents

DateDescription
18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/10/1528 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/10/147 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

03/06/143 June 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

17/09/1317 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/10/123 October 2012 SECRETARY'S CHANGE OF PARTICULARS / JULIE DAWN MONTAGUE / 30/09/2012

View Document

03/10/123 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN CLIVE MONTAGUE / 30/09/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

07/06/127 June 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

26/09/1126 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

03/06/113 June 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

26/10/1026 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

02/07/102 July 2010 REGISTERED OFFICE CHANGED ON 02/07/2010 FROM 40 HOLDEN PARK ROAD SOUTHBOROUGH TUNBRIDGE WELLS TN4 0ER

View Document

03/06/103 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

30/10/0930 October 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

01/07/091 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

27/01/0927 January 2009 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

16/05/0816 May 2008 RETURN MADE UP TO 13/09/07; NO CHANGE OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

23/03/0723 March 2007 DIRECTOR RESIGNED

View Document

01/12/061 December 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

27/01/0327 January 2003 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

16/12/9916 December 1999 RETURN MADE UP TO 13/09/99; NO CHANGE OF MEMBERS

View Document

01/07/991 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

19/11/9819 November 1998 RETURN MADE UP TO 13/09/98; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

28/11/9728 November 1997 RETURN MADE UP TO 13/09/97; NO CHANGE OF MEMBERS

View Document

03/07/973 July 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

20/11/9620 November 1996 RETURN MADE UP TO 13/09/96; FULL LIST OF MEMBERS

View Document

28/06/9628 June 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

07/11/957 November 1995 RETURN MADE UP TO 13/09/95; NO CHANGE OF MEMBERS

View Document

21/06/9521 June 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

07/04/957 April 1995 RETURN MADE UP TO 13/09/94; FULL LIST OF MEMBERS

View Document

26/10/9426 October 1994 REGISTERED OFFICE CHANGED ON 26/10/94 FROM: SPA HOUSE, CLARENCE ROW CHURCH ROAD TUNBRIDGE WELLS KENT TN1 1HN

View Document

29/06/9429 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

22/11/9322 November 1993 RETURN MADE UP TO 13/09/93; FULL LIST OF MEMBERS

View Document

12/07/9312 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

03/03/933 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/11/9226 November 1992 RETURN MADE UP TO 13/09/92; NO CHANGE OF MEMBERS

View Document

26/11/9226 November 1992 REGISTERED OFFICE CHANGED ON 26/11/92

View Document

09/06/929 June 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

08/10/918 October 1991 RETURN MADE UP TO 13/09/91; FULL LIST OF MEMBERS

View Document

08/10/918 October 1991 REGISTERED OFFICE CHANGED ON 08/10/91

View Document

01/08/911 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/02/9128 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

19/11/9019 November 1990 ALTER MEM AND ARTS 11/10/90

View Document

19/11/9019 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/9024 October 1990 COMPANY NAME CHANGED SPEED 629 LIMITED CERTIFICATE ISSUED ON 25/10/90

View Document

17/10/9017 October 1990 REGISTERED OFFICE CHANGED ON 17/10/90 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

13/09/9013 September 1990 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