SPINE FOR LIFE LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewMicro company accounts made up to 2025-02-28

View Document

20/06/2520 June 2025 Director's details changed for Mr Derek Mould on 2025-06-20

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

16/10/2416 October 2024 Micro company accounts made up to 2024-02-28

View Document

13/05/2413 May 2024 Registration of charge 057110840002, created on 2024-05-08

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

28/07/2328 July 2023 Micro company accounts made up to 2023-02-28

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

24/11/2124 November 2021 Micro company accounts made up to 2021-02-28

View Document

25/03/1525 March 2015 SAIL ADDRESS CHANGED FROM:
BAKER TILLY 6TH FLOOR
2 WELLINGTON PLACE
LEEDS
WEST YORKSHIRE
LS1 4AP
UNITED KINGDOM

View Document

24/03/1524 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH CAROLINE MOULD / 01/02/2015

View Document

24/03/1524 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / DEREK MOULD / 01/02/2015

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

27/02/1427 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

18/02/1418 February 2014 SAIL ADDRESS CHANGED FROM:
RSM TENON
6TH FLOOR 2 WELLINGTON PLACE
LEEDS
WEST YORKSHIRE
LS1 4AP

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/02/1318 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

16/02/1216 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

30/09/1130 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/02/1115 February 2011 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH CAROLINE MOULD / 15/02/2011

View Document

15/02/1115 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEREK MOULD / 15/02/2011

View Document

15/09/1015 September 2010 28/02/10 PARTIAL EXEMPTION

View Document

19/02/1019 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

31/01/1031 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

31/01/1031 January 2010 SAIL ADDRESS CREATED

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

29/01/0929 January 2009 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

26/02/0826 February 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

14/04/0714 April 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

09/03/079 March 2007 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

09/03/079 March 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

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

View Document

10/05/0610 May 2006 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

10/05/0610 May 2006 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

10/05/0610 May 2006 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

28/02/0628 February 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 SECRETARY RESIGNED

View Document

28/02/0628 February 2006 NEW SECRETARY APPOINTED

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

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

View Document

15/02/0615 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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