SPINDOGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

16/05/2516 May 2025 Director's details changed for Mr Liam David Giles on 2025-03-01

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-04-29 with updates

View Document

10/04/2510 April 2025 Resolutions

View Document

10/04/2510 April 2025 Particulars of variation of rights attached to shares

View Document

10/04/2510 April 2025 Change of share class name or designation

View Document

10/04/2510 April 2025 Memorandum and Articles of Association

View Document

10/04/2510 April 2025 Sub-division of shares on 2025-03-20

View Document

10/04/2510 April 2025 Resolutions

View Document

10/04/2510 April 2025 Resolutions

View Document

10/04/2510 April 2025 Resolutions

View Document

04/04/254 April 2025 Cessation of Liam David Giles as a person with significant control on 2025-03-20

View Document

04/04/254 April 2025 Cessation of David Rhys Morgan as a person with significant control on 2025-03-20

View Document

04/04/254 April 2025 Statement of capital following an allotment of shares on 2025-03-20

View Document

04/04/254 April 2025 Notification of Spindogs Employee Ownership Trustee Limited as a person with significant control on 2025-03-20

View Document

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

View Accounts

03/09/243 September 2024 Second filing of Confirmation Statement dated 2023-09-30

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with updates

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/08/234 August 2023 Change of details for Mr David Rhys Morgan as a person with significant control on 2023-07-12

View Document

04/08/234 August 2023 Director's details changed for David Rhys Morgan on 2023-07-12

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/12/2123 December 2021 Registered office address changed from Pascoe House 54 Bute Street Cardiff CF10 5AF to Unit 3 Sovereign Quay Havannah Street Cardiff CF10 5SF on 2021-12-23

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

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

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

10/06/2010 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 070357130001

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

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

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 ADOPT ARTICLES 27/03/2019

View Document

12/11/1812 November 2018 29/10/18 STATEMENT OF CAPITAL GBP 130.97

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/06/169 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVIES

View Document

13/11/1513 November 2015 16/10/15 STATEMENT OF CAPITAL GBP 130

View Document

13/11/1513 November 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM TMS ASSOCIATES 168 CLARE ROAD CARDIFF CF11 6RX

View Document

28/10/1528 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/10/1430 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/06/144 June 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/12

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANNALISA JENKINS

View Document

04/10/134 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

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

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/06/1325 June 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11

View Document

22/11/1222 November 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

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

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/11/111 November 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

17/10/1117 October 2011 ADOPT ARTICLES 27/09/2011

View Document

14/10/1114 October 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/10

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM DAVID GILES / 30/09/2010

View Document

24/11/1024 November 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNALISA JENKINS / 30/09/2010

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RHYS MORGAN / 30/09/2010

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ELWYN DAVIES / 30/09/2010

View Document

23/06/1023 June 2010 ADOPT ARTICLES 10/06/2010

View Document

23/06/1023 June 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

23/06/1023 June 2010 10/06/10 STATEMENT OF CAPITAL GBP 230

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED ANNALISA JENKINS

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED DAVID RHYS MORGAN

View Document

30/09/0930 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information