SPINDOGS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Total exemption full accounts made up to 2024-09-30 |
16/05/2516 May 2025 | Director's details changed for Mr Liam David Giles on 2025-03-01 |
14/05/2514 May 2025 | Confirmation statement made on 2025-04-29 with updates |
10/04/2510 April 2025 | Resolutions |
10/04/2510 April 2025 | Particulars of variation of rights attached to shares |
10/04/2510 April 2025 | Change of share class name or designation |
10/04/2510 April 2025 | Memorandum and Articles of Association |
10/04/2510 April 2025 | Sub-division of shares on 2025-03-20 |
10/04/2510 April 2025 | Resolutions |
10/04/2510 April 2025 | Resolutions |
10/04/2510 April 2025 | Resolutions |
04/04/254 April 2025 | Cessation of Liam David Giles as a person with significant control on 2025-03-20 |
04/04/254 April 2025 | Cessation of David Rhys Morgan as a person with significant control on 2025-03-20 |
04/04/254 April 2025 | Statement of capital following an allotment of shares on 2025-03-20 |
04/04/254 April 2025 | Notification of Spindogs Employee Ownership Trustee Limited as a person with significant control on 2025-03-20 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
03/09/243 September 2024 | Second filing of Confirmation Statement dated 2023-09-30 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-30 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-29 with updates |
09/10/239 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
04/08/234 August 2023 | Change of details for Mr David Rhys Morgan as a person with significant control on 2023-07-12 |
04/08/234 August 2023 | Director's details changed for David Rhys Morgan on 2023-07-12 |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
21/10/2221 October 2022 | Confirmation statement made on 2022-09-30 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
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 |
18/10/2118 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
10/06/2010 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 070357130001 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
29/05/1929 May 2019 | ADOPT ARTICLES 27/03/2019 |
12/11/1812 November 2018 | 29/10/18 STATEMENT OF CAPITAL GBP 130.97 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/06/1829 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
09/06/169 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
02/12/152 December 2015 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVIES |
13/11/1513 November 2015 | 16/10/15 STATEMENT OF CAPITAL GBP 130 |
13/11/1513 November 2015 | RETURN OF PURCHASE OF OWN SHARES |
28/10/1528 October 2015 | REGISTERED OFFICE CHANGED ON 28/10/2015 FROM TMS ASSOCIATES 168 CLARE ROAD CARDIFF CF11 6RX |
28/10/1528 October 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/10/1430 October 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
04/06/144 June 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/12 |
14/02/1414 February 2014 | APPOINTMENT TERMINATED, DIRECTOR ANNALISA JENKINS |
04/10/134 October 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
25/06/1325 June 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11 |
22/11/1222 November 2012 | Annual return made up to 30 September 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
01/11/111 November 2011 | Annual return made up to 30 September 2011 with full list of shareholders |
17/10/1117 October 2011 | ADOPT ARTICLES 27/09/2011 |
14/10/1114 October 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/10 |
30/06/1130 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
24/11/1024 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM DAVID GILES / 30/09/2010 |
24/11/1024 November 2010 | Annual return made up to 30 September 2010 with full list of shareholders |
24/11/1024 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNALISA JENKINS / 30/09/2010 |
24/11/1024 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID RHYS MORGAN / 30/09/2010 |
24/11/1024 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ELWYN DAVIES / 30/09/2010 |
23/06/1023 June 2010 | ADOPT ARTICLES 10/06/2010 |
23/06/1023 June 2010 | STATEMENT OF COMPANY'S OBJECTS |
23/06/1023 June 2010 | 10/06/10 STATEMENT OF CAPITAL GBP 230 |
21/06/1021 June 2010 | DIRECTOR APPOINTED ANNALISA JENKINS |
21/06/1021 June 2010 | DIRECTOR APPOINTED DAVID RHYS MORGAN |
30/09/0930 September 2009 | 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