SPJ AUTOS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/09/2511 September 2025 New | Unaudited abridged accounts made up to 2024-12-31 |
16/06/2516 June 2025 | Confirmation statement made on 2025-06-09 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
27/09/2427 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
14/06/2414 June 2024 | Confirmation statement made on 2024-06-09 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/09/2320 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
23/06/2323 June 2023 | Confirmation statement made on 2023-06-09 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/09/2220 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-09 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES |
22/05/2022 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
25/07/1925 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES |
21/01/1921 January 2019 | PSC'S CHANGE OF PARTICULARS / MR PAUL JONATHAN RAY / 21/01/2019 |
21/01/1921 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JONATHAN RAY / 21/01/2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
14/06/1814 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
18/08/1718 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
12/06/1712 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGG ANDREW SPREADBOROUGH / 05/05/2017 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
07/07/167 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
13/06/1613 June 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
25/01/1625 January 2016 | 01/01/16 STATEMENT OF CAPITAL GBP 100 |
18/01/1618 January 2016 | 01/01/16 STATEMENT OF CAPITAL GBP 52 |
14/01/1614 January 2016 | DIRECTOR APPOINTED MR GREGG ANDREW SPREADBOROUGH |
10/06/1510 June 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
04/06/154 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
16/07/1416 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
09/06/149 June 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
12/09/1312 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
21/06/1321 June 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
25/02/1325 February 2013 | APPOINTMENT TERMINATED, DIRECTOR JAMES RAY |
04/09/124 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
11/06/1211 June 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
31/08/1131 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
10/06/1110 June 2011 | Annual return made up to 9 June 2011 with full list of shareholders |
13/08/1013 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
14/06/1014 June 2010 | Annual return made up to 9 June 2010 with full list of shareholders |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JONATHAN RAY / 09/06/2010 |
21/04/1021 April 2010 | DIRECTOR APPOINTED MR JAMES ROBERT RAY |
21/08/0921 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
22/06/0922 June 2009 | RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS |
24/09/0824 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
09/06/089 June 2008 | RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS |
18/10/0718 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
29/06/0729 June 2007 | REGISTERED OFFICE CHANGED ON 29/06/07 FROM: UNIT 6 FORSYTH ROAD WOKING SURREY GU21 5SB |
29/06/0729 June 2007 | RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS |
29/06/0729 June 2007 | LOCATION OF REGISTER OF MEMBERS |
29/06/0729 June 2007 | LOCATION OF DEBENTURE REGISTER |
11/07/0611 July 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
11/07/0611 July 2006 | RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS |
11/04/0611 April 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
02/03/062 March 2006 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05 |
13/12/0513 December 2005 | NEW DIRECTOR APPOINTED |
30/06/0530 June 2005 | S366A DISP HOLDING AGM 15/06/05 |
30/06/0530 June 2005 | REGISTERED OFFICE CHANGED ON 30/06/05 FROM: 1 KINGFIELD GARDENS WOKING SURREY GU22 9DY |
30/06/0530 June 2005 | NEW SECRETARY APPOINTED |
18/06/0518 June 2005 | DIRECTOR RESIGNED |
18/06/0518 June 2005 | REGISTERED OFFICE CHANGED ON 18/06/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
18/06/0518 June 2005 | SECRETARY RESIGNED |
09/06/059 June 2005 | 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