SPIKE95 LIMITED

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 Confirmation statement made on 2025-04-11 with no updates

View Document

13/03/2513 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/04/2412 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

16/11/2316 November 2023 Change of details for Mr Darryl James Kennedy as a person with significant control on 2023-11-16

View Document

16/11/2316 November 2023 Director's details changed for Mr Stephen Robert Dennis on 2023-11-16

View Document

16/11/2316 November 2023 Change of details for Mr Stephen Robert Dennis as a person with significant control on 2023-11-16

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/02/239 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

18/10/2218 October 2022 Purchase of own shares.

View Document

18/10/2218 October 2022 Purchase of own shares.

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-23 with updates

View Document

02/03/212 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES

View Document

29/05/2029 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ROBERT DENNIS

View Document

29/05/2029 May 2020 PSC'S CHANGE OF PARTICULARS / MR DARRYL JAMES KENNEDY / 04/05/2020

View Document

29/05/2029 May 2020 PSC'S CHANGE OF PARTICULARS / MR JAKE LLOYD FREW / 31/03/2020

View Document

29/05/2029 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARRYL JAMES KENNEDY

View Document

04/05/204 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL JAMES KENNEDY / 04/05/2020

View Document

09/03/209 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 31/03/19 STATEMENT OF CAPITAL GBP 111.1000

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MR DARRYL JAMES KENNEDY

View Document

15/03/1915 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CESSATION OF EDGAR ALEXANDER STEPHEN SMITH AS A PSC

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

05/07/185 July 2018 PSC'S CHANGE OF PARTICULARS / MR JAKE LLOYD FREW / 01/08/2017

View Document

02/07/182 July 2018 CESSATION OF EDGAR ALEXANDER STEPHEN SMITH AS A PSC

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

24/01/1824 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR EDGAR SMITH

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE LLOYD FREW / 01/07/2016

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM 32 SYDENHAM ROAD NORTH CHELTENHAM GLOUCESTERSHIRE GL52 6EB ENGLAND

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

17/07/1717 July 2017 15/09/16 STATEMENT OF CAPITAL GBP 111.1

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAKE LLOYD FREW

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDGAR ALEXANDER STEPHEN SMITH

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/06/1714 June 2017 DIRECTOR APPOINTED MR STEPHEN ROBERT DENNIS

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/02/1713 February 2017 15/09/16 STATEMENT OF CAPITAL GBP 111.10

View Document

17/08/1617 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096523360001

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE LLOYD FREW / 07/04/2016

View Document

23/06/1623 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

23/06/1623 June 2016 REGISTERED OFFICE CHANGED ON 23/06/2016 FROM 32 SYDENHAM ROAD NORTH CHELTENHAM GLOUCESTERSHIRE GL52 6EB UNITED KINGDOM

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EDGAR ALEXANDER STEPHEN SMITH / 31/05/2016

View Document

23/06/1523 June 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