SPINACLEAN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/10/258 October 2025 NewConfirmation statement made on 2025-09-25 with no updates

View Document

28/04/2528 April 2025 Appointment of Katherine Louise Hill as a director on 2025-04-23

View Document

27/03/2527 March 2025 Accounts for a small company made up to 2024-12-31

View Document

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

View Accounts

08/10/248 October 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

22/03/2422 March 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Accounts

19/12/2319 December 2023 Director's details changed for Martin Roland Linder on 2021-04-01

View Document

07/12/237 December 2023 Second filing for the appointment of Mr Martin Roland Linder as a director

View Document

24/10/2324 October 2023 Second filing for the appointment of Martin Roland Linder as a director

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

21/03/2321 March 2023 Accounts for a small company made up to 2022-12-31

View Document

20/03/2320 March 2023 Second filing for the appointment of Mr Martin Roland Linder as a director

View Document

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

View Accounts

07/10/227 October 2022 Director's details changed for Mr Mark Andrew Nice on 2022-04-08

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

29/03/2229 March 2022 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-09-25 with updates

View Document

14/04/2114 April 2021 Appointment of Mr Martin Rolan Linder as a director on 2021-04-01

View Document

18/03/2118 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

12/03/2112 March 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 25/09/2020

View Document

11/03/2111 March 2021 10/12/20 STATEMENT OF CAPITAL GBP 667

View Document

11/03/2111 March 2021 RETURN OF PURCHASE OF OWN SHARES

View Document

27/01/2127 January 2021 PSC'S CHANGE OF PARTICULARS / MR MARK ANDREW NICE / 10/09/2016

View Document

26/01/2126 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE JANE WHITING

View Document

25/01/2125 January 2021 CESSATION OF ANDREW WHITING AS A PSC

View Document

25/01/2125 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DAVID WHITING

View Document

09/11/209 November 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES

View Document

25/09/2025 September 2020 CESSATION OF PAUL CROSBIE AS A PSC

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/08/2018 August 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW WHITING / 01/08/2020

View Document

18/08/2018 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE JANE WHITING / 01/08/2020

View Document

18/08/2018 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID WHITING / 01/08/2020

View Document

14/05/2014 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW NICE / 06/01/2020

View Document

07/01/207 January 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL CROSBIE / 06/01/2020

View Document

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / MR MARK ANDREW NICE / 06/01/2020

View Document

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW WHITING / 06/01/2020

View Document

20/12/1920 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID WHITING / 20/12/2019

View Document

20/12/1920 December 2019 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE WHITING / 20/12/2019

View Document

04/12/194 December 2019 DIRECTOR APPOINTED MRS JOANNE CHRISTINE NICE

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL CROSBIE

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MRS CAROLINE JANE WHITING

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/04/1926 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

24/04/1824 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045061210001

View Document

19/10/1719 October 2017 CESSATION OF PAUL DAVID CROSBIE AS A PSC

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL CROSBIE

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED MR PAUL CROSBIE

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL CROSBIE

View Document

24/05/1724 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

18/12/1618 December 2016 REGISTERED OFFICE CHANGED ON 18/12/2016 FROM 539 HARLESTONE ROAD NORTHAMPTON NORTHAMPTONSHIRE NN5 6NX

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

21/07/1621 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 045061210001

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/10/157 October 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

08/09/158 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW NICE / 07/09/2015

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/09/1410 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/10/132 October 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

27/09/1327 September 2013 DIRECTOR APPOINTED MR PAUL CROSBIE

View Document

27/09/1327 September 2013 DIRECTOR APPOINTED MR MARK ANDREW NICE

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

05/04/135 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

02/10/122 October 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

18/01/1218 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/10/115 October 2011 27/09/11 STATEMENT OF CAPITAL GBP 1000

View Document

22/09/1122 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID WHITING / 08/08/2010

View Document

21/09/1021 September 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

05/11/075 November 2007 RETURN MADE UP TO 08/08/07; NO CHANGE OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

15/12/0615 December 2006 REGISTERED OFFICE CHANGED ON 15/12/06 FROM: 539 HARLESTONE ROAD NORTHAMPTON NN5 6NX

View Document

06/12/066 December 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

26/04/0526 April 2005 COMPANY NAME CHANGED COMPASS PRODUCTS LIMITED CERTIFICATE ISSUED ON 26/04/05

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 NEW SECRETARY APPOINTED

View Document

10/08/0410 August 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 SECRETARY RESIGNED

View Document

30/09/0230 September 2002 DIRECTOR RESIGNED

View Document

30/09/0230 September 2002 NEW DIRECTOR APPOINTED

View Document

30/09/0230 September 2002 NEW DIRECTOR APPOINTED

View Document

30/09/0230 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 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