SPOT ON-LINE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Memorandum and Articles of Association

View Document

10/03/2510 March 2025 Resolutions

View Document

10/03/2510 March 2025 Memorandum and Articles of Association

View Document

07/03/257 March 2025 Appointment of Mr Spencer Saunders as a director on 2025-03-04

View Document

07/03/257 March 2025 Appointment of Mr Edward Chary as a director on 2025-03-04

View Document

07/03/257 March 2025 Appointment of Ms Amy Branche as a director on 2025-03-04

View Document

20/11/2420 November 2024

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

06/11/246 November 2024

View Document

06/11/246 November 2024

View Document

09/07/249 July 2024 Director's details changed for Mr Rupert Benedict Segal on 2024-07-09

View Document

09/07/249 July 2024 Secretary's details changed for Mr John Roger Buitekant on 2024-07-09

View Document

09/07/249 July 2024 Director's details changed for Mr John Roger Buitekant on 2024-07-09

View Document

07/06/247 June 2024 Audit exemption subsidiary accounts made up to 2023-05-31

View Document

07/06/247 June 2024

View Document

07/06/247 June 2024

View Document

07/06/247 June 2024

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Memorandum and Articles of Association

View Document

15/05/2415 May 2024 Resolutions

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

19/06/2319 June 2023

View Document

19/06/2319 June 2023 Audit exemption subsidiary accounts made up to 2022-05-31

View Document

19/06/2319 June 2023

View Document

19/06/2319 June 2023

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

16/05/2216 May 2022

View Document

16/05/2216 May 2022

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-03 with updates

View Document

15/06/2115 June 2021 Notification of Purston Park Limited as a person with significant control on 2021-05-20

View Document

14/06/2114 June 2021 Change of share class name or designation

View Document

14/06/2114 June 2021 Memorandum and Articles of Association

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Sub-division of shares on 2021-05-20

View Document

12/06/2112 June 2021 Cessation of John Roger Buitekant as a person with significant control on 2021-05-20

View Document

26/02/2126 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM TAYSON HOUSE METHLEY ROAD CASTLEFORD WF10 1PA ENGLAND

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/04/1917 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

21/07/1821 July 2018 REGISTERED OFFICE CHANGED ON 21/07/2018 FROM HANOVER HOUSE 22 CLARENDON ROAD LEEDS WEST YORKSHIRE LS2 9NZ

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/02/1823 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/04/1713 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/11/1512 November 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

03/07/153 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

03/07/153 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

03/07/153 July 2015 PREVSHO FROM 30/09/2015 TO 31/05/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

02/10/142 October 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

01/02/141 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086762080001

View Document

04/09/134 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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