SPIDER UAS OPERATIONS LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Liquidators' statement of receipts and payments to 2025-03-13

View Document

17/04/2417 April 2024 Registered office address changed from Bartle House Oxford Court Manchester M2 3WQ England to Mountview Court 1148 High Road Whetstone London N20 0RA on 2024-04-17

View Document

27/03/2427 March 2024 Resolutions

View Document

27/03/2427 March 2024 Appointment of a voluntary liquidator

View Document

27/03/2427 March 2024 Resolutions

View Document

27/03/2427 March 2024 Statement of affairs

View Document

18/12/2318 December 2023 Termination of appointment of Michael James Bishop as a director on 2023-12-12

View Document

13/12/2313 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

24/07/2324 July 2023 Registered office address changed from 40 Limeway Terrace Dorking RH4 1HZ England to Bartle House Oxford Court Manchester M2 3WQ on 2023-07-24

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/03/231 March 2023 Director's details changed for Benjamin Duncan Sheppard on 2023-02-28

View Document

01/03/231 March 2023 Director's details changed for Michael James Bishop on 2023-02-28

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

19/12/2219 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

18/08/2218 August 2022 Registered office address changed from , Stonehaus 87 Railway Road, Teddington, Middlesex, TW11 8RZ, England to Bartle House Oxford Court Manchester M2 3WQ on 2022-08-18

View Document

12/07/2212 July 2022 Registered office address changed from , St Alban Tower Wood Street, London, EC2V 7AF, United Kingdom to Bartle House Oxford Court Manchester M2 3WQ on 2022-07-12

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/12/211 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

27/11/1927 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT SKINNER

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

28/12/1828 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA SHEPPARD

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/11/178 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

05/09/175 September 2017 Registered office address changed from , 1 Paper Mews, 330 High Street, Dorking, Surrey, RH4 2TU to Bartle House Oxford Court Manchester M2 3WQ on 2017-09-05

View Document

05/09/175 September 2017 REGISTERED OFFICE CHANGED ON 05/09/2017 FROM 1 PAPER MEWS 330 HIGH STREET DORKING SURREY RH4 2TU

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/08/168 August 2016 08/08/16 STATEMENT OF CAPITAL GBP 130

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID SKINNER / 15/03/2016

View Document

11/04/1611 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/05/1512 May 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

23/04/1523 April 2015 ADOPT ARTICLES 30/09/2014

View Document

23/04/1523 April 2015 30/09/14 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/02/1527 February 2015 DIRECTOR APPOINTED MR ROBERT DAVID SKINNER

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/11/1410 November 2014 DIRECTOR APPOINTED MICHAEL JAMES BISHOP

View Document

15/10/1415 October 2014 PREVSHO FROM 30/04/2014 TO 31/03/2014

View Document

14/04/1414 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/04/135 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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