SPAFIELD ENTERPRISES LTD

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

12/06/2412 June 2024 Termination of appointment of John Philip Linnell as a director on 2024-06-01

View Document

16/02/2416 February 2024 Registered office address changed from Flat 3 Mart Lane Sail House Stourport-on-Severn DY13 9FH England to The Old Customs House Church Street Stourbridge DY8 1LT on 2024-02-16

View Document

11/01/2411 January 2024 Micro company accounts made up to 2023-04-30

View Document

10/11/2310 November 2023 Appointment of Mr Damien Edward Adey as a director on 2023-11-10

View Document

10/11/2310 November 2023 Registered office address changed from 52 Anglesey Road Walsall WS8 7NX England to Flat 3 Mart Lane Sail House Stourport-on-Severn DY13 9FH on 2023-11-10

View Document

10/11/2310 November 2023 Notification of Damien Edward Adey as a person with significant control on 2023-11-10

View Document

10/11/2310 November 2023 Cessation of John Philip Linnell as a person with significant control on 2023-11-10

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

10/01/2310 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

02/02/222 February 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/04/217 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP LINNELL / 30/04/2020

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

30/04/2030 April 2020 REGISTERED OFFICE CHANGED ON 30/04/2020 FROM SPAFIELD HOUSE, 404 BRETTON PARK WAY BRETTON PARK INDUSTRIAL ESTATE DEWSBURY WF12 9BS ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/03/203 March 2020 APPOINTMENT TERMINATED, SECRETARY DAVID GOULDING

View Document

05/02/205 February 2020 SECRETARY APPOINTED MR DAVID PHILLIP GOULDING

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP LINNELL / 11/06/2019

View Document

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM 52 ANGLESEY ROAD, BROWNHILLS BROWNHILLS WALSALL WS8 7NX ENGLAND

View Document

18/04/1918 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ST ROBOTICS LTD


  • 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