SPINKS SPEKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/06/2514 June 2025 Confirmation statement made on 2025-06-07 with updates

View Document

25/03/2525 March 2025 Previous accounting period shortened from 2025-04-30 to 2024-12-31

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-04-30

View Document

24/03/2524 March 2025 Previous accounting period shortened from 2025-03-31 to 2024-04-30

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/08/2419 August 2024 Termination of appointment of Karl Richard Spinks as a director on 2024-04-30

View Document

19/08/2419 August 2024 Termination of appointment of Beverley Anne Spinks as a director on 2024-04-30

View Document

13/06/2413 June 2024 Resolutions

View Document

13/06/2413 June 2024 Resolutions

View Document

13/06/2413 June 2024 Resolutions

View Document

13/06/2413 June 2024 Resolutions

View Document

13/06/2413 June 2024 Resolutions

View Document

13/06/2413 June 2024 Resolutions

View Document

13/06/2413 June 2024 Memorandum and Articles of Association

View Document

13/06/2413 June 2024 Particulars of variation of rights attached to shares

View Document

13/06/2413 June 2024 Change of share class name or designation

View Document

13/06/2413 June 2024 Sub-division of shares on 2024-05-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

07/06/247 June 2024 Change of details for Ho2 Management Limited as a person with significant control on 2024-05-31

View Document

07/06/247 June 2024 Appointment of Mr Mohammad Faheem Sarfraz as a director on 2024-05-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-17 with updates

View Document

13/05/2413 May 2024 Notification of Ho2 Management Limited as a person with significant control on 2024-04-30

View Document

13/05/2413 May 2024 Termination of appointment of Karl Richard Spinks as a secretary on 2024-04-30

View Document

13/05/2413 May 2024 Cessation of Spinks Speks Holdings Limited as a person with significant control on 2024-04-30

View Document

13/05/2413 May 2024 Appointment of Mr Imran Hakim as a director on 2024-04-30

View Document

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

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Resolutions

View Document

29/04/2429 April 2024 Resolutions

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/02/2412 February 2024 Satisfaction of charge 3 in full

View Document

12/02/2412 February 2024 Satisfaction of charge 032229470005 in full

View Document

12/02/2412 February 2024 Satisfaction of charge 4 in full

View Document

12/02/2412 February 2024 Satisfaction of charge 2 in full

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/11/238 November 2023 Second filing of Confirmation Statement dated 2021-07-10

View Document

06/11/236 November 2023 Cessation of Karl Richard Spinks as a person with significant control on 2020-03-30

View Document

06/11/236 November 2023 Cessation of Beverley Spinks as a person with significant control on 2020-03-30

View Document

06/11/236 November 2023 Notification of Spinks Speks Holdings Limited as a person with significant control on 2020-03-30

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

13/07/1713 July 2017 PSC'S CHANGE OF PARTICULARS / MRS BEVRELEY SPINKS / 18/05/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/07/1524 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/09/1410 September 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 032229470005

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/08/1319 August 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/03/136 March 2013 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

21/11/1221 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/07/1231 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/04/1225 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/07/1122 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/10/104 October 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/02/1023 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/02/1020 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/08/0927 August 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/09/0713 September 2007 RETURN MADE UP TO 10/07/07; NO CHANGE OF MEMBERS

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/08/068 August 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

04/10/024 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

06/07/026 July 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

24/07/0124 July 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/07/9914 July 1999 RETURN MADE UP TO 10/07/99; NO CHANGE OF MEMBERS

View Document

01/04/991 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

21/07/9821 July 1998 RETURN MADE UP TO 10/07/98; NO CHANGE OF MEMBERS

View Document

07/04/987 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

27/07/9727 July 1997 RETURN MADE UP TO 10/07/97; FULL LIST OF MEMBERS

View Document

14/04/9714 April 1997 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97

View Document

03/04/973 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/973 April 1997 REGISTERED OFFICE CHANGED ON 03/04/97 FROM: 51A TRAFALGAR ROAD BIRKDALE SOUTHPORT MERSEYSIDE PR8 2NP

View Document

16/07/9616 July 1996 DIRECTOR RESIGNED

View Document

16/07/9616 July 1996 REGISTERED OFFICE CHANGED ON 16/07/96 FROM: INTERNATIONAL HOUSE THE BRITANNIA SUITE MANCHESTER M3 2ER

View Document

16/07/9616 July 1996 SECRETARY RESIGNED

View Document

16/07/9616 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/07/9616 July 1996 NEW DIRECTOR APPOINTED

View Document

10/07/9610 July 1996 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