SPINTEX ENGINEERING LIMITED

Company Documents

DateDescription
11/10/2411 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

07/10/247 October 2024 Cessation of Friedrich Wilhelm Ludwig Paul Vollrath as a person with significant control on 2020-04-27

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/09/2425 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/04/211 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

15/03/2115 March 2021 PREVSHO FROM 31/10/2020 TO 30/09/2020

View Document

12/01/2112 January 2021 DIRECTOR APPOINTED DR CHRISTOPHER ANTHONY HOLLAND

View Document

03/11/203 November 2020 APPOINTMENT TERMINATED, DIRECTOR FRIEDRICH VOLLRATH

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES

View Document

08/10/208 October 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/07/2029 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR FRIEDRICH WILHELM LUDWIG PAUL VOLLRATH / 29/07/2020

View Document

29/07/2029 July 2020 PSC'S CHANGE OF PARTICULARS / DR FRIEDRICH WILHELM LUDWIG PAUL VOLLRATH / 29/07/2020

View Document

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM STERLING HOUSE 19/23 HIGH STREET KIDLINGTON OXFORDSHIRE OX5 2DH ENGLAND

View Document

24/06/2024 June 2020 03/04/20 STATEMENT OF CAPITAL GBP 117.490

View Document

24/06/2024 June 2020 SUB-DIVISION 03/04/20

View Document

24/06/2024 June 2020 ARTICLES OF ASSOCIATION

View Document

24/06/2024 June 2020 27/04/20 STATEMENT OF CAPITAL GBP 121.862

View Document

24/06/2024 June 2020 ADOPT ARTICLES 03/04/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MR ALEXANDER JONATHAN GREENHALGH

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED DR MARTIN ANDREAS FRYDRYCH

View Document

17/01/1917 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN ANDREAS FRYDRYCH

View Document

17/01/1917 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER JONATHAN GREENHALGH

View Document

09/10/189 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM CHAPMANS BARN UPPER WOODS FARM BECKLEY OXFORD OXFORDSHIRE OX3 9TF ENGLAND

View Document


More Company Information
Recently Viewed
  • DEXTER GRAPHICS LTD


  • 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