SPAX PERFORMANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-20 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/03/2427 March 2024 Director's details changed for Mr Stewart John Edwards on 2023-06-19

View Document

27/03/2427 March 2024 Director's details changed for Mr Tony Keith Shakeshaft on 2023-10-28

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/12/2022 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

05/06/205 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK ALBERT MICHAUX / 28/10/2019

View Document

05/06/205 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART JOHN EDWARDS / 05/06/2020

View Document

02/06/202 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANK ALBERT MICHAUX

View Document

02/06/202 June 2020 CESSATION OF BIRGIT IDA LORENZE NONNENPREDIGER AS A PSC

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR BIRGIT NONNENPREDIGER

View Document

02/06/202 June 2020 DIRECTOR APPOINTED MR FRANK ALBERT MICHAUX

View Document

10/02/2010 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

28/02/1928 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

06/06/186 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

25/04/1625 April 2016 25/04/16 STATEMENT OF CAPITAL GBP 176240

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/12/1514 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART JOHN EDWARDS / 03/12/2015

View Document

21/09/1521 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/10/141 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR FRANK MICHAUX

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED MRS BIRGIT NONNENPREDIGER

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/09/1324 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, SECRETARY BIRGIT MICHAUX

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/09/1225 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

22/09/1222 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

08/08/128 August 2012 01/10/09 STATEMENT OF CAPITAL GBP 176240

View Document

26/07/1226 July 2012 01/10/09 STATEMENT OF CAPITAL GBP 176240

View Document

26/07/1226 July 2012 01/10/09 STATEMENT OF CAPITAL GBP 168432

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/10/1126 October 2011 10/10/09 STATEMENT OF CAPITAL GBP 168432

View Document

26/09/1126 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

26/09/1126 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK ALBERT MICHAUX / 26/09/2011

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART JOHN EDWARDS / 20/09/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY KEITH SHAKESHAFT / 20/09/2010

View Document

20/09/1020 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/01/1016 January 2010 01/10/09 STATEMENT OF CAPITAL GBP 176240

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/11/0826 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / TONY SHAKESHAFT / 19/11/2007

View Document

26/11/0826 November 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/12/0721 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

19/12/0719 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/075 December 2007 NC INC ALREADY ADJUSTED 12/11/07

View Document

05/12/075 December 2007 £ NC 150000/200000 12/11

View Document

02/10/072 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 REGISTERED OFFICE CHANGED ON 03/10/06 FROM: UNIT 2 MURDOCK ROAD BICESTER OXFORDSHIRE OX26 4PL

View Document

03/10/063 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

03/10/063 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

25/07/0625 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

28/09/0528 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

28/09/0528 September 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0424 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0417 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0421 May 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

05/05/045 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/037 November 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/023 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

10/12/0110 December 2001 DIRECTOR RESIGNED

View Document

26/09/0126 September 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 NC INC ALREADY ADJUSTED 11/05/00

View Document

17/05/0017 May 2000 £ NC 100000/150000 11/05/00

View Document

24/12/9924 December 1999 REGISTERED OFFICE CHANGED ON 24/12/99 FROM: UNIT 2 LAUNTON BUSINESS CENTRE MURDOCK ROAD BICESTER OXFORDSHIRE OX6 7PL

View Document

14/12/9914 December 1999 £ NC 100/100000 29/11

View Document

09/12/999 December 1999 COMPANY NAME CHANGED AVONDAWE LIMITED CERTIFICATE ISSUED ON 10/12/99

View Document

22/10/9922 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9919 October 1999 DIRECTOR RESIGNED

View Document

19/10/9919 October 1999 REGISTERED OFFICE CHANGED ON 19/10/99 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

19/10/9919 October 1999 SECRETARY RESIGNED

View Document

19/10/9919 October 1999 NEW DIRECTOR APPOINTED

View Document

19/10/9919 October 1999 NEW SECRETARY APPOINTED

View Document

20/09/9920 September 1999 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