SPICEWORKS U.K. LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Accounts for a small company made up to 2023-12-31

View Document

05/04/255 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

12/08/2412 August 2024 Termination of appointment of Brian Conrad Stewart as a director on 2024-08-07

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

03/04/243 April 2024 Certificate of change of name

View Document

05/01/245 January 2024 Accounts for a small company made up to 2022-12-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

09/03/239 March 2023 Director's details changed for Julianna Orgel-Eaton on 2023-02-24

View Document

09/03/239 March 2023 Director's details changed for Mr Steven Lawrence Horowitz on 2023-02-24

View Document

09/03/239 March 2023 Director's details changed for Mr Bret Richter on 2023-02-24

View Document

09/03/239 March 2023 Director's details changed for Mr. Jeremy David Rossen on 2023-02-24

View Document

09/03/239 March 2023 Director's details changed for Mr Brian Conrad Stewart on 2023-02-24

View Document

29/12/2229 December 2022 Termination of appointment of Geoffrey Inns as a director on 2022-12-15

View Document

14/12/2214 December 2022 Accounts for a small company made up to 2021-12-31

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-27 with updates

View Document

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

23/09/2123 September 2021 Appointment of Julianna Orgel-Eaton as a director on 2021-09-10

View Document

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

View Accounts

18/12/2018 December 2020 APPOINTMENT TERMINATED, DIRECTOR JULIANNA ORGEL-EATON

View Document

18/12/2018 December 2020 DIRECTOR APPOINTED NATALIA JULIA CIANFAGLIONE

View Document

16/12/2016 December 2020 ARTICLES OF ASSOCIATION

View Document

16/12/2016 December 2020 ADOPT ARTICLES 20/11/2020

View Document

03/12/203 December 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BARNES

View Document

03/12/203 December 2020 DIRECTOR APPOINTED JULIANNA ORGEL-EATON

View Document

03/12/203 December 2020 DIRECTOR APPOINTED MR BRIAN CONRAD STEWART

View Document

03/12/203 December 2020 DIRECTOR APPOINTED JEREMY DAVID ROSSEN

View Document

03/12/203 December 2020 DIRECTOR APPOINTED MR STEVEN LAWRENCE HOROWITZ

View Document

03/12/203 December 2020 APPOINTMENT TERMINATED, DIRECTOR JUDITH NIEDERSCHELP

View Document

03/12/203 December 2020 APPOINTMENT TERMINATED, DIRECTOR GARY SKIDMORE

View Document

05/11/205 November 2020 APPOINTMENT TERMINATED, DIRECTOR BRENDYN GRIMALDI

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

18/06/2018 June 2020 CESSATION OF AMI INTERMEDIATE LLC AS A PSC

View Document

18/06/2018 June 2020 NOTIFICATION OF PSC STATEMENT ON 18/06/2020

View Document

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

View Accounts

09/09/199 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

13/09/1813 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

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

View Accounts

04/10/174 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

22/09/1622 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

19/04/1619 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

19/02/1619 February 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

03/06/153 June 2015 DIRECTOR APPOINTED JUDITH ANNA NIEDERSCHELP

View Document

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. BRENDYN GRIMALDI / 20/05/2015

View Document

27/03/1527 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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