SPINE FOR LIFE LIMITED
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Micro company accounts made up to 2025-02-28 |
20/06/2520 June 2025 | Director's details changed for Mr Derek Mould on 2025-06-20 |
20/02/2520 February 2025 | Confirmation statement made on 2025-02-14 with no updates |
16/10/2416 October 2024 | Micro company accounts made up to 2024-02-28 |
13/05/2413 May 2024 | Registration of charge 057110840002, created on 2024-05-08 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-14 with no updates |
28/07/2328 July 2023 | Micro company accounts made up to 2023-02-28 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-14 with no updates |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-14 with no updates |
24/11/2124 November 2021 | Micro company accounts made up to 2021-02-28 |
25/03/1525 March 2015 | SAIL ADDRESS CHANGED FROM: BAKER TILLY 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP UNITED KINGDOM |
24/03/1524 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH CAROLINE MOULD / 01/02/2015 |
24/03/1524 March 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
24/03/1524 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK MOULD / 01/02/2015 |
19/11/1419 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
27/02/1427 February 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
18/02/1418 February 2014 | SAIL ADDRESS CHANGED FROM: RSM TENON 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
18/02/1318 February 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
08/11/128 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
16/02/1216 February 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
20/10/1120 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
30/09/1130 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
15/02/1115 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH CAROLINE MOULD / 15/02/2011 |
15/02/1115 February 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
15/02/1115 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK MOULD / 15/02/2011 |
15/09/1015 September 2010 | 28/02/10 PARTIAL EXEMPTION |
19/02/1019 February 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
31/01/1031 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
31/01/1031 January 2010 | SAIL ADDRESS CREATED |
18/06/0918 June 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
04/03/094 March 2009 | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
29/01/0929 January 2009 | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
29/01/0929 January 2009 | LOCATION OF DEBENTURE REGISTER (NON LEGIBLE) |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
26/02/0826 February 2008 | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | SECRETARY'S PARTICULARS CHANGED |
29/05/0729 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
14/04/0714 April 2007 | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS |
09/03/079 March 2007 | LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE |
09/03/079 March 2007 | LOCATION OF DEBENTURE REGISTER (NON LEGIBLE) |
09/03/079 March 2007 | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
05/06/065 June 2006 | REGISTERED OFFICE CHANGED ON 05/06/06 FROM: G OFFICE CHANGED 05/06/06 21-27 ST PAULS STREET LEEDS WEST YORKSHIRE LS1 2ER |
10/05/0610 May 2006 | LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE |
10/05/0610 May 2006 | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
10/05/0610 May 2006 | LOCATION OF DEBENTURE REGISTER (NON LEGIBLE) |
28/02/0628 February 2006 | DIRECTOR RESIGNED |
28/02/0628 February 2006 | SECRETARY RESIGNED |
28/02/0628 February 2006 | NEW SECRETARY APPOINTED |
28/02/0628 February 2006 | NEW DIRECTOR APPOINTED |
28/02/0628 February 2006 | REGISTERED OFFICE CHANGED ON 28/02/06 FROM: G OFFICE CHANGED 28/02/06 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
15/02/0615 February 2006 | 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