SPINNAKER PROPERTY SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Confirmation statement made on 2025-07-11 with no updates |
09/12/249 December 2024 | Micro company accounts made up to 2024-06-30 |
12/07/2412 July 2024 | Confirmation statement made on 2024-07-11 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
23/02/2423 February 2024 | Micro company accounts made up to 2023-06-30 |
11/07/2311 July 2023 | Confirmation statement made on 2023-07-11 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
17/02/2317 February 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/07/2130 July 2021 | Confirmation statement made on 2021-07-17 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
08/12/208 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
17/07/2017 July 2020 | CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
20/03/2020 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
19/03/1919 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
22/03/1822 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
24/03/1724 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/06/1627 June 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
27/06/1627 June 2016 | APPOINTMENT TERMINATED, SECRETARY KATHRYN ROSS |
10/08/1510 August 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/06/1530 June 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
26/06/1426 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 062814870003 |
23/06/1423 June 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
26/09/1326 September 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
21/06/1321 June 2013 | REGISTERED OFFICE CHANGED ON 21/06/2013 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY UNITED KINGDOM |
06/04/136 April 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
03/12/123 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
02/07/122 July 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
02/07/122 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM ROSS / 02/07/2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
16/03/1216 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
26/07/1126 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / KATHRYN ROSS / 01/01/2011 |
26/07/1126 July 2011 | Annual return made up to 15 June 2011 with full list of shareholders |
29/03/1129 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
24/02/1124 February 2011 | REGISTERED OFFICE CHANGED ON 24/02/2011 FROM SUITE 6 BOURNE GATE BOURNE VALLEY ROAD POOLE DORSET BH12 1DZ |
20/07/1020 July 2010 | Annual return made up to 15 June 2010 with full list of shareholders |
27/04/1027 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
24/09/0924 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM ROSS / 24/09/2009 |
13/07/0913 July 2009 | RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS |
24/04/0924 April 2009 | 30/06/08 TOTAL EXEMPTION FULL |
16/06/0816 June 2008 | RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS |
09/10/079 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
15/06/0715 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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