SPINDICATE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

20/02/2520 February 2025 Appointment of Mr Adam Reed as a director on 2025-02-19

View Document

20/02/2520 February 2025 Micro company accounts made up to 2024-12-31

View Document

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

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

01/02/241 February 2024 Appointment of Mr Edward Llwyd Batchelor as a director on 2024-01-31

View Document

01/02/241 February 2024 Micro company accounts made up to 2023-12-31

View Document

27/01/2427 January 2024 Termination of appointment of Peter John Brooks as a director on 2023-10-31

View Document

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

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

01/02/231 February 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

09/02/229 February 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

09/02/209 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

05/02/195 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR CRAIG DAVID MORRISON

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/03/1820 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/05/1722 May 2017 APPOINTMENT TERMINATED, SECRETARY KENNETH ATACK

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, DIRECTOR KENNETH ATACK

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

19/04/1719 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM EAVES COTTAGE CROPREDY LANE WIILIAMSCOT BANBURY OXFORDSHIRE OX17 1AD

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/04/1623 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

23/04/1623 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN ELDON BANKES / 13/03/2015

View Document

14/03/1514 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

14/03/1514 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/03/1514 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN ELDON BANKS / 13/03/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/08/142 August 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/09/1321 September 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

28/07/1328 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/08/122 August 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

07/04/127 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/08/118 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED MR GEORGE ERNEST MARTIN

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED MR PETER JOHN BROOKS

View Document

14/07/1014 July 2010 CURREXT FROM 31/07/2011 TO 31/12/2011

View Document

13/07/1013 July 2010 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