SPF ONLINE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Micro company accounts made up to 2024-12-31

View Document

12/02/2512 February 2025 Registered office address changed from 43 Stoneyfields Stoneyfields Easton-in-Gordano Bristol BS20 0LS England to 43 Stoneyfields Easton-in-Gordano Bristol BS20 0LS on 2025-02-12

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

22/02/2422 February 2024 Registered office address changed from Origin Workspace 40 Berkeley Square Bristol BS8 1HP England to 43 Stoneyfields Stoneyfields Easton-in-Gordano Bristol BS20 0LS on 2024-02-22

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/08/2315 August 2023 Micro company accounts made up to 2022-12-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Micro company accounts made up to 2021-12-31

View Document

21/09/2221 September 2022 Registered office address changed from 25 25 Belvoir Road Bristol BS6 5DQ England to Origin Workspace 40 Berkeley Square Bristol BS8 1HP on 2022-09-21

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/06/1627 June 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/06/1624 June 2016 SECOND FILING WITH MUD 20/10/15 FOR FORM AR01

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MRS TINA MARIE CHEESLEY

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MR ALAN CHEESLEY

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/10/1520 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/11/1428 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/11/1328 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/11/122 November 2012 REGISTERED OFFICE CHANGED ON 02/11/2012 FROM, 25 BELVOIR ROAD, BRISTOL, BS6 5DQ, UNITED KINGDOM

View Document

02/11/122 November 2012 DIRECTOR APPOINTED MR WILLIAM MICHAEL PERKINS

View Document

02/11/122 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, SECRETARY TINA CHEESLEY

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN CHEESLEY

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/01/1220 January 2012 SECRETARY'S CHANGE OF PARTICULARS / TINA MARIE CHEESLEY / 01/12/2011

View Document

20/01/1220 January 2012 REGISTERED OFFICE CHANGED ON 20/01/2012 FROM, THE OLD VICARAGE, 59 ST MARTINS ROAD, BRISTOL, AVON, BS4 2NH

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHEESLEY / 01/12/2011

View Document

20/01/1220 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/12/1023 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

04/10/104 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

26/01/1026 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 SECRETARY'S CHANGE OF PARTICULARS / TINA CHEESLEY / 01/12/2008

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/01/0818 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/01/076 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/07/0217 July 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 COMPANY NAME CHANGED ABSOLUTELYBRITISH.COM LIMITED CERTIFICATE ISSUED ON 01/05/02

View Document

11/02/0211 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/08/0130 August 2001 SECRETARY RESIGNED

View Document

30/08/0130 August 2001 NEW SECRETARY APPOINTED

View Document

22/05/0122 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 SECRETARY RESIGNED

View Document

22/05/0122 May 2001 REGISTERED OFFICE CHANGED ON 22/05/01 FROM: THIRD FLOOR, SAINT BARTHOLOMEWS, BRISTOL, AVON BS1 2NH

View Document

10/01/0110 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 COMPANY NAME CHANGED BART 183 LIMITED CERTIFICATE ISSUED ON 18/01/00

View Document

15/12/9915 December 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