SPIDEX SOFTWARE LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewVoluntary strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

15/05/2515 May 2025 Application to strike the company off the register

View Document

24/04/2524 April 2025 Registered office address changed from Office 2 91 Main Road Meriden West Midlands CV7 7NL United Kingdom to Bourne House Lotus Park the Causeway Staines-upon-Thames Surrey TW18 3AG on 2025-04-24

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

04/12/244 December 2024 Second filing for the termination of Nicole Samantha Stevens as a director

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-04 with updates

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-09-04 with no updates

View Document

22/10/2422 October 2024 Memorandum and Articles of Association

View Document

14/10/2414 October 2024 Resolutions

View Document

09/10/249 October 2024 Appointment of Mr Marinus Mattheus Berkhout as a director on 2024-10-04

View Document

09/10/249 October 2024 Appointment of Mr Johan Robert Niklas Made as a director on 2024-10-04

View Document

09/10/249 October 2024 Termination of appointment of Nicole Samantha Stevens as a director on 2024-09-04

View Document

08/10/248 October 2024 Notification of Ifs Ultimo Ltd as a person with significant control on 2024-10-04

View Document

07/10/247 October 2024 Termination of appointment of Peter Mark Jordan as a director on 2024-10-04

View Document

07/10/247 October 2024 Termination of appointment of Paula Starling as a director on 2024-10-04

View Document

07/10/247 October 2024 Termination of appointment of Jonathan Peter Starling as a director on 2024-10-04

View Document

07/10/247 October 2024 Cessation of Paula Starling as a person with significant control on 2024-10-04

View Document

07/10/247 October 2024 Cessation of Jonathan Peter Starling as a person with significant control on 2024-10-04

View Document

07/10/247 October 2024 Cessation of Peter Jordan as a person with significant control on 2024-10-04

View Document

07/10/247 October 2024 Termination of appointment of Paula Starling as a secretary on 2024-10-04

View Document

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

View Accounts

23/07/2423 July 2024 Resolutions

View Document

23/07/2423 July 2024 Memorandum and Articles of Association

View Document

12/06/2412 June 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

10/09/2310 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

08/06/238 June 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

28/09/2228 September 2022 Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England to Office 2 91 Main Road Meriden West Midlands CV7 7NL on 2022-09-28

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

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

View Accounts

03/03/213 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

15/04/2015 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

28/08/1928 August 2019 REGISTERED OFFICE CHANGED ON 28/08/2019 FROM 2 WATER COURT WATER STREET BIRMINGHAM B3 1HP

View Document

22/05/1922 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

24/05/1824 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

22/05/1722 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER STARLING / 16/06/2014

View Document

08/09/158 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER MARK JORDAN / 16/06/2014

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICOLE SAMANTHA STEVENS / 16/06/2014

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAULA STARLING / 16/06/2014

View Document

08/09/158 September 2015 SECRETARY'S CHANGE OF PARTICULARS / PAULA STARLING / 16/06/2014

View Document

01/07/151 July 2015 29/10/14 STATEMENT OF CAPITAL GBP 400

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/09/1411 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

16/06/1416 June 2014 REGISTERED OFFICE CHANGED ON 16/06/2014 FROM ENTERPRISE HOUSE 7 COVENTRY ROAD COLESHILL WARWICKSHIRE B46 3BB

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/11/1321 November 2013 SECRETARY'S CHANGE OF PARTICULARS / PAULA STARLING / 21/11/2013

View Document

21/11/1321 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER STARLING / 21/11/2013

View Document

21/11/1321 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAULA STARLING / 21/11/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

10/09/1310 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

04/09/124 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/09/1130 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLE SAMANTHA STEVENS / 16/09/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULA STARLING / 01/08/2010

View Document

15/09/1015 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLE SAMANTHA STEVENS / 01/08/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MARK JORDAN / 01/08/2010

View Document

07/07/107 July 2010 REGISTERED OFFICE CHANGED ON 07/07/2010 FROM TWAMLEY AND CO., 80 HIGH STREET COLESHILL WARWICKSHIRE B46 3AH

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAULA STARLING / 28/04/2008

View Document

29/04/0829 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAULA STARLING / 28/04/2008

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

07/09/077 September 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 SECRETARY RESIGNED

View Document

06/02/076 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0612 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/09/064 September 2006 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