SPODESCOPE LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

15/11/2415 November 2024 Application to strike the company off the register

View Document

15/11/2415 November 2024 Micro company accounts made up to 2024-06-30

View Document

01/11/241 November 2024 Notification of John Knighton as a person with significant control on 2024-10-01

View Document

01/08/241 August 2024 Registered office address changed from Homelea Flat 2, Homelea Prince's Esplanade Walton on the Naze Essex CO14 8QD United Kingdom to 46 Repton Avenue Romford RM2 5LT on 2024-08-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/06/2419 June 2024 Termination of appointment of Christopher John Knighton as a director on 2024-04-25

View Document

19/06/2419 June 2024 Termination of appointment of Christopher John Knighton as a secretary on 2024-04-25

View Document

13/05/2413 May 2024 Appointment of Mr John Christopher Knighton as a director on 2024-04-30

View Document

27/02/2427 February 2024 Confirmation statement made on 2023-12-10 with no updates

View Document

27/02/2427 February 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/03/2316 March 2023 Micro company accounts made up to 2022-06-30

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2021-12-10 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/07/205 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

27/07/1927 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/04/1912 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

03/01/183 January 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN KNIGHTON / 23/12/2017

View Document

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM, 39-40 UPPER GROSVENOR STREET, LONDON, W1K 2NG

View Document

24/02/1724 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

21/09/1621 September 2016 SECRETARY APPOINTED MR CHRISTOPHER JOHN KNIGHTON

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, SECRETARY PAUL KNIGHTON

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/03/1620 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/12/1510 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/02/1523 February 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

10/12/1410 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/02/1412 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/01/144 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

23/02/1323 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/12/1224 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

06/01/126 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/12/1123 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/12/0923 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

20/01/0920 January 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/02/0820 February 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

15/12/0615 December 2006 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/01/0414 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

16/01/0316 January 2003 NEW SECRETARY APPOINTED

View Document

07/01/037 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

23/04/0223 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

03/02/983 February 1998 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

21/01/9821 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

25/03/9725 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

29/01/9729 January 1997 RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS

View Document

02/05/962 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

15/02/9615 February 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

15/02/9615 February 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9530 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

16/01/9516 January 1995 RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS

View Document

06/01/956 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/956 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/956 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/9431 May 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

05/05/945 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

11/04/9411 April 1994 REGISTERED OFFICE CHANGED ON 11/04/94 FROM: 125 NEWLAND STREET, WITHAM, ESSEX, CM8 1BE

View Document

04/05/934 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

22/03/9322 March 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

12/08/9212 August 1992 REGISTERED OFFICE CHANGED ON 12/08/92 FROM: 2 ATLANTIC SQUARE, STATION ROAD, WITHAM, ESSEX CM8 2TL

View Document

05/05/925 May 1992 EXEMPTION FROM APPOINTING AUDITORS 02/03/92

View Document

05/05/925 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/91

View Document

05/05/925 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/90

View Document

05/05/925 May 1992 RETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS

View Document

27/06/9127 June 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

28/03/9128 March 1991 EXEMPTION FROM APPOINTING AUDITORS 28/01/91

View Document

28/03/9128 March 1991 REGISTERED OFFICE CHANGED ON 28/03/91 FROM: 121 NEWLAND STREET, WITHAM, ESSEX CM8 1BE

View Document

28/03/9128 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/89

View Document

27/03/9027 March 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

20/03/8920 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

20/03/8920 March 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

10/05/8810 May 1988 FULL ACCOUNTS MADE UP TO 30/06/84

View Document

10/05/8810 May 1988 FULL ACCOUNTS MADE UP TO 30/06/79

View Document

10/05/8810 May 1988 FULL ACCOUNTS MADE UP TO 30/06/80

View Document

10/05/8810 May 1988 FULL ACCOUNTS MADE UP TO 30/06/81

View Document

10/05/8810 May 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

10/05/8810 May 1988 FULL ACCOUNTS MADE UP TO 30/06/78

View Document

10/05/8810 May 1988 FULL ACCOUNTS MADE UP TO 30/06/82

View Document

10/05/8810 May 1988 FULL ACCOUNTS MADE UP TO 30/06/83

View Document

10/05/8810 May 1988 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

10/05/8810 May 1988 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

21/03/8821 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

30/03/8730 March 1987 REGISTERED OFFICE CHANGED ON 30/03/87 FROM: 125 NEWLAND STREET, WITHAM, ESSEX

View Document

30/03/8730 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

13/09/8613 September 1986 REGISTERED OFFICE CHANGED ON 13/09/86 FROM: 125 NEWLAND STREET, WITHAU ESSEX, CM8 1BE

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