SPOT ON-LINE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/03/2510 March 2025 | Memorandum and Articles of Association |
10/03/2510 March 2025 | Resolutions |
10/03/2510 March 2025 | Memorandum and Articles of Association |
07/03/257 March 2025 | Appointment of Mr Spencer Saunders as a director on 2025-03-04 |
07/03/257 March 2025 | Appointment of Mr Edward Chary as a director on 2025-03-04 |
07/03/257 March 2025 | Appointment of Ms Amy Branche as a director on 2025-03-04 |
20/11/2420 November 2024 | |
06/11/246 November 2024 | Total exemption full accounts made up to 2024-05-31 |
06/11/246 November 2024 | |
06/11/246 November 2024 | |
09/07/249 July 2024 | Director's details changed for Mr Rupert Benedict Segal on 2024-07-09 |
09/07/249 July 2024 | Secretary's details changed for Mr John Roger Buitekant on 2024-07-09 |
09/07/249 July 2024 | Director's details changed for Mr John Roger Buitekant on 2024-07-09 |
07/06/247 June 2024 | Audit exemption subsidiary accounts made up to 2023-05-31 |
07/06/247 June 2024 | |
07/06/247 June 2024 | |
07/06/247 June 2024 | |
15/05/2415 May 2024 | Resolutions |
15/05/2415 May 2024 | Memorandum and Articles of Association |
15/05/2415 May 2024 | Resolutions |
15/09/2315 September 2023 | Confirmation statement made on 2023-09-03 with no updates |
19/06/2319 June 2023 | |
19/06/2319 June 2023 | Audit exemption subsidiary accounts made up to 2022-05-31 |
19/06/2319 June 2023 | |
19/06/2319 June 2023 | |
27/09/2227 September 2022 | Confirmation statement made on 2022-09-03 with no updates |
16/05/2216 May 2022 | |
16/05/2216 May 2022 | |
01/10/211 October 2021 | Confirmation statement made on 2021-09-03 with updates |
15/06/2115 June 2021 | Notification of Purston Park Limited as a person with significant control on 2021-05-20 |
14/06/2114 June 2021 | Change of share class name or designation |
14/06/2114 June 2021 | Memorandum and Articles of Association |
14/06/2114 June 2021 | Resolutions |
14/06/2114 June 2021 | Resolutions |
14/06/2114 June 2021 | Resolutions |
14/06/2114 June 2021 | Resolutions |
14/06/2114 June 2021 | Resolutions |
14/06/2114 June 2021 | Resolutions |
14/06/2114 June 2021 | Sub-division of shares on 2021-05-20 |
12/06/2112 June 2021 | Cessation of John Roger Buitekant as a person with significant control on 2021-05-20 |
26/02/2126 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
18/09/2018 September 2020 | CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
18/11/1918 November 2019 | REGISTERED OFFICE CHANGED ON 18/11/2019 FROM TAYSON HOUSE METHLEY ROAD CASTLEFORD WF10 1PA ENGLAND |
17/09/1917 September 2019 | CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
17/04/1917 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
03/09/183 September 2018 | CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES |
21/07/1821 July 2018 | REGISTERED OFFICE CHANGED ON 21/07/2018 FROM HANOVER HOUSE 22 CLARENDON ROAD LEEDS WEST YORKSHIRE LS2 9NZ |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/02/1823 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
18/09/1718 September 2017 | CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
13/04/1713 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
27/09/1627 September 2016 | CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
12/11/1512 November 2015 | Annual return made up to 4 September 2015 with full list of shareholders |
03/07/153 July 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15 |
03/07/153 July 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14 |
03/07/153 July 2015 | PREVSHO FROM 30/09/2015 TO 31/05/2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
02/10/142 October 2014 | Annual return made up to 4 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
01/02/141 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 086762080001 |
04/09/134 September 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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