SPYGLASS SOLUTIONS LTD

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-05 with updates

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-04-30

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-05 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/01/2424 January 2024 Micro company accounts made up to 2023-04-30

View Document

08/01/248 January 2024 Notification of The Scrum Holdings Limited as a person with significant control on 2023-05-06

View Document

08/01/248 January 2024 Change of details for The Scrum Holdings Limited as a person with significant control on 2023-05-06

View Document

08/01/248 January 2024 Cessation of Sara Louise Buckland as a person with significant control on 2023-05-06

View Document

08/01/248 January 2024 Cessation of Keith Martin Rogers as a person with significant control on 2023-05-06

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-05 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

15/03/2315 March 2023 Change of details for Mr Keith Martin Rogers as a person with significant control on 2023-03-10

View Document

15/03/2315 March 2023 Change of details for Mr Keith Martin Rogers as a person with significant control on 2023-03-14

View Document

14/03/2314 March 2023 Change of details for Ms Sara Louise Buckland as a person with significant control on 2023-03-10

View Document

14/03/2314 March 2023 Secretary's details changed for Mr Keith Martin Rogers on 2023-03-14

View Document

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

View Document

14/03/2314 March 2023 Notification of Sara Louise Buckland as a person with significant control on 2016-05-09

View Document

14/03/2314 March 2023 Director's details changed for Mr Keith Martin Rogers on 2023-03-14

View Document

14/03/2314 March 2023 Director's details changed for Mr Keith Martin Rogers on 2023-03-10

View Document

14/03/2314 March 2023 Change of details for Mr Keith Martin Rogers as a person with significant control on 2023-03-14

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/01/2225 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/01/218 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

14/05/1714 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/05/165 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/09/1521 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/08/157 August 2015 REGISTERED OFFICE CHANGED ON 07/08/2015 FROM 31 FISHERS FIELD BUCKINGHAM MK18 1SF

View Document

03/06/153 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

03/06/153 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR KEITH MARTIN ROGERS / 01/06/2013

View Document

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MARTIN ROGERS / 01/06/2013

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/06/1426 June 2014 REGISTERED OFFICE CHANGED ON 26/06/2014 FROM THE HAYLOFT BANBURY ROAD FINMERE BUCKINGHAM MK18 4BE

View Document

26/05/1426 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/05/1321 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN ROGERS

View Document

15/03/1315 March 2013 REGISTERED OFFICE CHANGED ON 15/03/2013 FROM 16 SCHOOL CLOSE WESTBURY BRACKLEY BUCKINGHAMSHIRE NN13 5GW

View Document

15/03/1315 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MARTIN ROGERS / 15/03/2013

View Document

15/03/1315 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR KEITH MARTIN ROGERS / 15/03/2013

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/05/1212 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/06/1113 June 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ROGERS / 08/05/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MARTIN ROGERS / 08/05/2010

View Document

05/07/105 July 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 REGISTERED OFFICE CHANGED ON 10/11/2008 FROM HARDWICK LODGE, HARDWICK BICESTER OXFORDSHIRE OX27 8SS

View Document

10/11/0810 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KEITH ROGERS / 15/09/2008

View Document

10/11/0810 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ROGERS / 15/09/2008

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 REGISTERED OFFICE CHANGED ON 10/07/07 FROM: MANOR LODGE HARDWICK BICESTER OXFORDSHIRE OX27 8SS

View Document

10/07/0710 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0710 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0727 June 2007 REGISTERED OFFICE CHANGED ON 27/06/07 FROM: 3 RAMSLADE COTTAGES, BROAD LANE BRACKNELL BERKSHIRE RG12 9DE

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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