SPANNER SOFTWARE LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewChange of details for Mr Victor John Spanner as a person with significant control on 2025-06-18

View Document

19/06/2519 June 2025 NewChange of details for Mrs Emily Bowen Spanner as a person with significant control on 2025-06-18

View Document

18/06/2518 June 2025 NewConfirmation statement made on 2025-06-17 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

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

View Accounts

02/08/242 August 2024 Change of details for Mr Victor John Spanner as a person with significant control on 2021-02-11

View Document

02/08/242 August 2024 Change of details for Mrs Emily Bowen Spanner as a person with significant control on 2021-02-11

View Document

02/08/242 August 2024 Director's details changed for Mr Victor John Spanner on 2024-08-02

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

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

View Accounts

22/06/2322 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

14/04/2314 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

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

View Accounts

02/03/222 March 2022 Total exemption full accounts made up to 2021-08-31

View Document

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

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

04/12/204 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

27/02/2027 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

19/12/1819 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

16/02/1816 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMILY BOWEN SPANNER

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTOR JOHN SPANNER

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR JOHN SPANNER / 23/11/2015

View Document

20/06/1620 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

20/06/1620 June 2016 SECRETARY'S CHANGE OF PARTICULARS / EMILY BOWEN SPANNER / 23/11/2015

View Document

23/11/1523 November 2015 REGISTERED OFFICE CHANGED ON 23/11/2015 FROM 23 NORTHDOWN AVENUE MARGATE KENT CT9 2NW ENGLAND

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/09/1514 September 2015 REGISTERED OFFICE CHANGED ON 14/09/2015 FROM PRIORY HOUSE 3 THE GROVE WESTGATE-ON-SEA KENT CT8 8AS

View Document

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

View Accounts

23/06/1523 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

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

View Accounts

12/07/1412 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

18/06/1318 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/06/1218 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/06/1125 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR JOHN SPANNER / 17/06/2010

View Document

21/06/1021 June 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/09/098 September 2009 REGISTERED OFFICE CHANGED ON 08/09/2009 FROM 6 DENT-DE-LION COURT MARGATE KENT CT9 5LL UNITED KINGDOM

View Document

07/09/097 September 2009 SECRETARY'S CHANGE OF PARTICULARS / EMILY SPANNER / 07/09/2009

View Document

07/09/097 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR SPANNER / 07/09/2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

25/06/0825 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/06/0825 June 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 REGISTERED OFFICE CHANGED ON 25/06/2008 FROM 6 DENT DE LION COURT MARGATE KENT CT9 5LL

View Document

25/06/0825 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR SPANNER / 01/09/2007

View Document

25/06/0825 June 2008 SECRETARY'S CHANGE OF PARTICULARS / EMILY SPANNER / 01/09/2007

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

13/06/0813 June 2008 REGISTERED OFFICE CHANGED ON 13/06/2008 FROM 19 PATRICIA WAY, PYSONS ROAD IND EST, BROADSTAIRS KENT CT10 2LF

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR EMILY SPANNER

View Document

16/08/0716 August 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

23/02/0523 February 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0424 June 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

06/07/006 July 2000 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 REGISTERED OFFICE CHANGED ON 15/05/00 FROM: 21 PATRICIA WAY PYSONS ROAD INDUSTRIAL ESTATE BROADSTAIRS KENT CT10 2LF

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

29/07/9929 July 1999 REGISTERED OFFICE CHANGED ON 29/07/99 FROM: 30 CHICHESTER WALK MERLEY WIMBORNE DORSET BH21 1SN

View Document

12/07/9912 July 1999 RETURN MADE UP TO 17/06/99; FULL LIST OF MEMBERS

View Document

12/11/9812 November 1998 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/08/99

View Document

18/08/9818 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9827 July 1998 REGISTERED OFFICE CHANGED ON 27/07/98 FROM: SUITE 2A CRYSTAL HOUSE NEW BEDFORD ROAD LUTON BEDFORDSHIRE LU1 1HS

View Document

27/07/9827 July 1998 NEW SECRETARY APPOINTED

View Document

27/07/9827 July 1998 NEW DIRECTOR APPOINTED

View Document

22/06/9822 June 1998 DIRECTOR RESIGNED

View Document

22/06/9822 June 1998 SECRETARY RESIGNED

View Document

17/06/9817 June 1998 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