SPINAL ANSWERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/06/2522 June 2025 | Micro company accounts made up to 2024-09-30 |
09/06/259 June 2025 | Confirmation statement made on 2025-06-09 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
29/06/2429 June 2024 | Total exemption full accounts made up to 2023-09-30 |
09/06/249 June 2024 | Confirmation statement made on 2024-06-09 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
10/06/2310 June 2023 | Confirmation statement made on 2023-06-09 with no updates |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
07/06/217 June 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
08/07/208 July 2020 | 30/09/19 TOTAL EXEMPTION FULL |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES |
23/02/2023 February 2020 | REGISTERED OFFICE CHANGED ON 23/02/2020 FROM 113 BELVOIR ROAD COALVILLE LEICESTERSHIRE LE67 3PH ENGLAND |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
22/06/1922 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES |
30/11/1830 November 2018 | REGISTERED OFFICE CHANGED ON 30/11/2018 FROM UNIT 5, ENTERPRISE HOUSE ASHBY ROAD COALVILLE LE67 3LA ENGLAND |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/06/1829 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
10/06/1810 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
18/04/1718 April 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
27/09/1627 September 2016 | REGISTERED OFFICE CHANGED ON 27/09/2016 FROM 21 FILMER ROAD LONDON SW6 7BU |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
09/06/169 June 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
29/03/1629 March 2016 | PREVEXT FROM 30/06/2015 TO 30/09/2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
20/07/1520 July 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
29/03/1529 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
21/07/1421 July 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
29/03/1429 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
07/09/137 September 2013 | APPOINTMENT TERMINATED, SECRETARY GUNILLA ELLIOTT |
21/08/1321 August 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
10/01/1310 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
28/06/1228 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DR EMILY MASON / 28/06/2012 |
28/06/1228 June 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
18/06/1218 June 2012 | REGISTERED OFFICE CHANGED ON 18/06/2012 FROM 75 ROSTREVOR ROAD FULHAM LONDON SW6 5AR |
06/12/116 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
09/06/119 June 2011 | Annual return made up to 9 June 2011 with full list of shareholders |
09/06/119 June 2011 | SECRETARY APPOINTED MRS GUNILLA ELLIOTT |
10/11/1010 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
09/06/109 June 2010 | Annual return made up to 9 June 2010 with full list of shareholders |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR EMILY MASON / 09/06/2010 |
12/11/0912 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
10/07/0910 July 2009 | APPOINTMENT TERMINATED SECRETARY STEVE MASON |
16/06/0916 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / EMILY MASON / 16/06/2009 |
16/06/0916 June 2009 | SECRETARY APPOINTED MR STEVE MASON |
16/06/0916 June 2009 | RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS |
23/07/0823 July 2008 | DIRECTOR APPOINTED DR EMILY MASON |
17/07/0817 July 2008 | APPOINTMENT TERMINATED SECRETARY DMCS SECRETARIES LIMITED |
17/07/0817 July 2008 | APPOINTMENT TERMINATED DIRECTOR DMCS DIRECTORS LIMITED |
09/06/089 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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