SPA MICROSYSTEMS LIMITED

Company Documents

DateDescription
18/11/1418 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN SAMUEL LERNER / 18/11/2014

View Document

28/10/1428 October 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

15/08/1415 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR. BENJAMIN SAMUEL LERNER

View Document

05/11/135 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

09/09/139 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MR CHARLES LERNER

View Document

04/12/124 December 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

22/11/1222 November 2012 CURRSHO FROM 31/03/2013 TO 28/02/2013

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, SECRETARY LESLEY ANDERSON

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR STEWART ANDERSON

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR LESLEY ANDERSON

View Document

22/11/1222 November 2012 SECTION 175 14/11/2012

View Document

22/11/1222 November 2012 ALTER ARTICLES 14/11/2012

View Document

22/11/1222 November 2012 ARTICLES OF ASSOCIATION

View Document

22/11/1222 November 2012 REGISTERED OFFICE CHANGED ON 22/11/2012 FROM 5-6 WELLINGTON BUSINESS PARK DUKES RIDE CROWTHORNE BERKSHIRE RG45 6LS

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED JOHN CUPPELLO

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED DAVID HARRY FRANCIS MAKINS

View Document

22/11/1222 November 2012 SECRETARY APPOINTED DAVID HARRY FRANCIS MAKINS

View Document

21/11/1221 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/05/1223 May 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

06/12/116 December 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

05/05/115 May 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

03/02/113 February 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/10

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/11/1019 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART ANDERSON / 09/11/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANDERSON / 09/11/2009

View Document

06/01/106 January 2010 Annual return made up to 27 October 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANDERSON / 26/10/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART ANDERSON / 26/10/2009

View Document

21/07/0921 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

08/12/088 December 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

09/05/089 May 2008 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/01/0724 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0724 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/0627 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/02/063 February 2006 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 REGISTERED OFFICE CHANGED ON 19/09/05 FROM: G OFFICE CHANGED 19/09/05 C/O MARTIN & FAHY DUDLEY HOUSE HIGH STREET BRACKNELL BERKSHIRE RG12 1LL

View Document

25/05/0525 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/05/0516 May 2005 DIRECTOR RESIGNED

View Document

16/05/0516 May 2005 DIRECTOR RESIGNED

View Document

15/11/0415 November 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/10/0327 October 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/11/024 November 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/11/0123 November 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/11/009 November 2000 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0022 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/02/9923 February 1999 RETURN MADE UP TO 27/10/98; FULL LIST OF MEMBERS

View Document

12/10/9812 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/03/9818 March 1998 REGISTERED OFFICE CHANGED ON 18/03/98 FROM: G OFFICE CHANGED 18/03/98 C/O MARTIN & FAHY DUDLEY HOUSE HIGH STREET BRACKNELL BERKSHIRE RG12 1LL

View Document

23/01/9823 January 1998 RETURN MADE UP TO 27/10/97; FULL LIST OF MEMBERS

View Document

11/01/9811 January 1998 REGISTERED OFFICE CHANGED ON 11/01/98 FROM: G OFFICE CHANGED 11/01/98 29 CROSSWAY HOUSE HIGH STREET BRACKNELL BERKSHIRE RG12 1DA

View Document

18/12/9718 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/01/9721 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/12/9610 December 1996 RETURN MADE UP TO 27/10/96; CHANGE OF MEMBERS

View Document

15/11/9615 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9513 November 1995 RETURN MADE UP TO 27/10/95; FULL LIST OF MEMBERS

View Document

01/09/951 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

21/07/9521 July 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/06/9514 June 1995 � NC 1000/10000 01/06/

View Document

14/06/9514 June 1995 ALTER MEM AND ARTS 01/06/95

View Document

14/06/9514 June 1995 NC INC ALREADY ADJUSTED 01/06/95

View Document

14/06/9514 June 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 01/06/95

View Document

14/11/9414 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/9414 November 1994 RETURN MADE UP TO 27/10/94; FULL LIST OF MEMBERS

View Document

26/10/9426 October 1994 NEW DIRECTOR APPOINTED

View Document

29/11/9329 November 1993 SECRETARY RESIGNED

View Document

26/11/9326 November 1993 REGISTERED OFFICE CHANGED ON 26/11/93 FROM: G OFFICE CHANGED 26/11/93 152-160 CITY ROAD LONDON EC1V 2NP

View Document

26/11/9326 November 1993 DIRECTOR RESIGNED

View Document

26/11/9326 November 1993 SECRETARY RESIGNED

View Document

19/11/9319 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

19/11/9319 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/11/9319 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/9327 October 1993 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