SPINKS SPEKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/06/2514 June 2025 | Confirmation statement made on 2025-06-07 with updates |
25/03/2525 March 2025 | Previous accounting period shortened from 2025-04-30 to 2024-12-31 |
25/03/2525 March 2025 | Total exemption full accounts made up to 2024-04-30 |
24/03/2524 March 2025 | Previous accounting period shortened from 2025-03-31 to 2024-04-30 |
14/10/2414 October 2024 | Total exemption full accounts made up to 2024-03-31 |
19/08/2419 August 2024 | Termination of appointment of Karl Richard Spinks as a director on 2024-04-30 |
19/08/2419 August 2024 | Termination of appointment of Beverley Anne Spinks as a director on 2024-04-30 |
13/06/2413 June 2024 | Resolutions |
13/06/2413 June 2024 | Resolutions |
13/06/2413 June 2024 | Resolutions |
13/06/2413 June 2024 | Resolutions |
13/06/2413 June 2024 | Resolutions |
13/06/2413 June 2024 | Resolutions |
13/06/2413 June 2024 | Memorandum and Articles of Association |
13/06/2413 June 2024 | Particulars of variation of rights attached to shares |
13/06/2413 June 2024 | Change of share class name or designation |
13/06/2413 June 2024 | Sub-division of shares on 2024-05-31 |
07/06/247 June 2024 | Confirmation statement made on 2024-06-07 with updates |
07/06/247 June 2024 | Change of details for Ho2 Management Limited as a person with significant control on 2024-05-31 |
07/06/247 June 2024 | Appointment of Mr Mohammad Faheem Sarfraz as a director on 2024-05-31 |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-17 with updates |
13/05/2413 May 2024 | Notification of Ho2 Management Limited as a person with significant control on 2024-04-30 |
13/05/2413 May 2024 | Termination of appointment of Karl Richard Spinks as a secretary on 2024-04-30 |
13/05/2413 May 2024 | Cessation of Spinks Speks Holdings Limited as a person with significant control on 2024-04-30 |
13/05/2413 May 2024 | Appointment of Mr Imran Hakim as a director on 2024-04-30 |
13/05/2413 May 2024 | Registered office address changed from 49 Warbreck Moor Aintree Liverpool L9 4RW to Unit 317 India Mill Business Centre Darwen BB3 1AE on 2024-05-13 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
29/04/2429 April 2024 | Resolutions |
29/04/2429 April 2024 | Resolutions |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/02/2412 February 2024 | Satisfaction of charge 3 in full |
12/02/2412 February 2024 | Satisfaction of charge 032229470005 in full |
12/02/2412 February 2024 | Satisfaction of charge 4 in full |
12/02/2412 February 2024 | Satisfaction of charge 2 in full |
15/12/2315 December 2023 | Total exemption full accounts made up to 2023-03-31 |
08/11/238 November 2023 | Second filing of Confirmation Statement dated 2021-07-10 |
06/11/236 November 2023 | Cessation of Karl Richard Spinks as a person with significant control on 2020-03-30 |
06/11/236 November 2023 | Cessation of Beverley Spinks as a person with significant control on 2020-03-30 |
06/11/236 November 2023 | Notification of Spinks Speks Holdings Limited as a person with significant control on 2020-03-30 |
24/07/2324 July 2023 | Confirmation statement made on 2023-07-10 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-03-31 |
12/07/2112 July 2021 | Confirmation statement made on 2021-07-10 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES |
09/12/199 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES |
13/07/1713 July 2017 | PSC'S CHANGE OF PARTICULARS / MRS BEVRELEY SPINKS / 18/05/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/08/1615 August 2016 | CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
20/10/1520 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/07/1524 July 2015 | Annual return made up to 10 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
07/11/147 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/09/1410 September 2014 | Annual return made up to 10 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 032229470005 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/08/1319 August 2013 | Annual return made up to 10 July 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/03/136 March 2013 | CURREXT FROM 31/12/2012 TO 31/03/2013 |
21/11/1221 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
31/07/1231 July 2012 | Annual return made up to 10 July 2012 with full list of shareholders |
13/07/1213 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
25/04/1225 April 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
22/07/1122 July 2011 | Annual return made up to 10 July 2011 with full list of shareholders |
12/04/1112 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
04/10/104 October 2010 | Annual return made up to 10 July 2010 with full list of shareholders |
21/07/1021 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
23/02/1023 February 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
20/02/1020 February 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
27/08/0927 August 2009 | RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS |
04/06/094 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
10/07/0810 July 2008 | RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS |
04/06/084 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
13/09/0713 September 2007 | RETURN MADE UP TO 10/07/07; NO CHANGE OF MEMBERS |
11/05/0711 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
10/10/0610 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
08/08/068 August 2006 | RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS |
18/07/0518 July 2005 | RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS |
19/05/0519 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
28/07/0428 July 2004 | RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS |
19/07/0419 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
04/09/034 September 2003 | RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS |
05/06/035 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
04/10/024 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
06/07/026 July 2002 | RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS |
20/09/0120 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
24/07/0124 July 2001 | RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS |
02/08/002 August 2000 | RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS |
31/03/0031 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
14/07/9914 July 1999 | RETURN MADE UP TO 10/07/99; NO CHANGE OF MEMBERS |
01/04/991 April 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
21/07/9821 July 1998 | RETURN MADE UP TO 10/07/98; NO CHANGE OF MEMBERS |
07/04/987 April 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
27/07/9727 July 1997 | RETURN MADE UP TO 10/07/97; FULL LIST OF MEMBERS |
14/04/9714 April 1997 | ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97 |
03/04/973 April 1997 | PARTICULARS OF MORTGAGE/CHARGE |
03/04/973 April 1997 | REGISTERED OFFICE CHANGED ON 03/04/97 FROM: 51A TRAFALGAR ROAD BIRKDALE SOUTHPORT MERSEYSIDE PR8 2NP |
16/07/9616 July 1996 | DIRECTOR RESIGNED |
16/07/9616 July 1996 | REGISTERED OFFICE CHANGED ON 16/07/96 FROM: INTERNATIONAL HOUSE THE BRITANNIA SUITE MANCHESTER M3 2ER |
16/07/9616 July 1996 | SECRETARY RESIGNED |
16/07/9616 July 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/07/9616 July 1996 | NEW DIRECTOR APPOINTED |
10/07/9610 July 1996 | 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