SPINNAKER SOFTWARE SOLUTIONS LTD

Company Documents

DateDescription
05/09/255 September 2025 Registered office address changed from 8 8 High Street Luddenden Halifax West Yorkshire HX2 6PX England to 8 High Street Luddenden HX2 6PX on 2025-09-05

View Document

05/09/255 September 2025 Register(s) moved to registered office address 8 High Street Luddenden HX2 6PX

View Document

05/09/255 September 2025 Confirmation statement made on 2025-08-15 with no updates

View Document

05/09/255 September 2025 Director's details changed for Mr Philip Andrew Bacon on 2025-09-05

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

08/11/238 November 2023 Compulsory strike-off action has been discontinued

View Document

08/11/238 November 2023 Compulsory strike-off action has been discontinued

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

01/11/231 November 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

28/07/2328 July 2023 Micro company accounts made up to 2022-08-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-08-15 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

11/10/1911 October 2019 REGISTERED OFFICE CHANGED ON 11/10/2019 FROM 13 GROVE ROAD CHERTSEY SURREY KT16 9DN

View Document

11/10/1911 October 2019 SAIL ADDRESS CREATED

View Document

11/10/1911 October 2019 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

12/06/1912 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM 33 FOLEY ROAD CLAYGATE ESHER KT10 0LU UNITED KINGDOM

View Document

01/03/191 March 2019 COMPANY RESTORED ON 01/03/2019

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

22/01/1922 January 2019 STRUCK OFF AND DISSOLVED

View Document

06/11/186 November 2018 FIRST GAZETTE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/08/1716 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information