SPYGLASS SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Confirmation statement made on 2025-05-05 with updates |
28/01/2528 January 2025 | Micro company accounts made up to 2024-04-30 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-05 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
24/01/2424 January 2024 | Micro company accounts made up to 2023-04-30 |
08/01/248 January 2024 | Notification of The Scrum Holdings Limited as a person with significant control on 2023-05-06 |
08/01/248 January 2024 | Change of details for The Scrum Holdings Limited as a person with significant control on 2023-05-06 |
08/01/248 January 2024 | Cessation of Sara Louise Buckland as a person with significant control on 2023-05-06 |
08/01/248 January 2024 | Cessation of Keith Martin Rogers as a person with significant control on 2023-05-06 |
12/05/2312 May 2023 | Confirmation statement made on 2023-05-05 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
15/03/2315 March 2023 | Change of details for Mr Keith Martin Rogers as a person with significant control on 2023-03-10 |
15/03/2315 March 2023 | Change of details for Mr Keith Martin Rogers as a person with significant control on 2023-03-14 |
14/03/2314 March 2023 | Change of details for Ms Sara Louise Buckland as a person with significant control on 2023-03-10 |
14/03/2314 March 2023 | Secretary's details changed for Mr Keith Martin Rogers on 2023-03-14 |
14/03/2314 March 2023 | Registered office address changed from 19 Twickenham Road Buckingham Buckinghamshire MK18 1ED United Kingdom to Chandos House School Lane Buckingham Buckinghamshire MK18 1HD on 2023-03-14 |
14/03/2314 March 2023 | Notification of Sara Louise Buckland as a person with significant control on 2016-05-09 |
14/03/2314 March 2023 | Director's details changed for Mr Keith Martin Rogers on 2023-03-14 |
14/03/2314 March 2023 | Director's details changed for Mr Keith Martin Rogers on 2023-03-10 |
14/03/2314 March 2023 | Change of details for Mr Keith Martin Rogers as a person with significant control on 2023-03-14 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-05 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
25/01/2225 January 2022 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
08/01/218 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
29/01/1829 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
14/05/1714 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
17/01/1717 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
05/05/165 May 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
21/09/1521 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
07/08/157 August 2015 | REGISTERED OFFICE CHANGED ON 07/08/2015 FROM 31 FISHERS FIELD BUCKINGHAM MK18 1SF |
03/06/153 June 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
03/06/153 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR KEITH MARTIN ROGERS / 01/06/2013 |
03/06/153 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MARTIN ROGERS / 01/06/2013 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
26/06/1426 June 2014 | REGISTERED OFFICE CHANGED ON 26/06/2014 FROM THE HAYLOFT BANBURY ROAD FINMERE BUCKINGHAM MK18 4BE |
26/05/1426 May 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
21/05/1321 May 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
15/03/1315 March 2013 | APPOINTMENT TERMINATED, DIRECTOR SUSAN ROGERS |
15/03/1315 March 2013 | REGISTERED OFFICE CHANGED ON 15/03/2013 FROM 16 SCHOOL CLOSE WESTBURY BRACKLEY BUCKINGHAMSHIRE NN13 5GW |
15/03/1315 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MARTIN ROGERS / 15/03/2013 |
15/03/1315 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR KEITH MARTIN ROGERS / 15/03/2013 |
19/02/1319 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
12/05/1212 May 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
23/01/1223 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
13/06/1113 June 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
25/01/1125 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ROGERS / 08/05/2010 |
05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MARTIN ROGERS / 08/05/2010 |
05/07/105 July 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
23/06/0923 June 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
10/11/0810 November 2008 | REGISTERED OFFICE CHANGED ON 10/11/2008 FROM HARDWICK LODGE, HARDWICK BICESTER OXFORDSHIRE OX27 8SS |
10/11/0810 November 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KEITH ROGERS / 15/09/2008 |
10/11/0810 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ROGERS / 15/09/2008 |
13/10/0813 October 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
30/07/0830 July 2008 | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS |
18/09/0718 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
10/07/0710 July 2007 | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS |
10/07/0710 July 2007 | REGISTERED OFFICE CHANGED ON 10/07/07 FROM: MANOR LODGE HARDWICK BICESTER OXFORDSHIRE OX27 8SS |
10/07/0710 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
10/07/0710 July 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
27/06/0727 June 2007 | REGISTERED OFFICE CHANGED ON 27/06/07 FROM: 3 RAMSLADE COTTAGES, BROAD LANE BRACKNELL BERKSHIRE RG12 9DE |
19/01/0719 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
10/05/0610 May 2006 | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS |
22/04/0522 April 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