SUNBELT SPAS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/01/2422 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-04 with updates

View Document

07/08/237 August 2023 Change of details for Mr Sean David Spivey as a person with significant control on 2023-08-07

View Document

07/08/237 August 2023 Change of details for Mrs June Linda Spivey as a person with significant control on 2023-08-07

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/01/2325 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

11/10/2211 October 2022 Registered office address changed from Unit 12 Auster Road Clifton Moor York North Yorkshire YO30 4XD England to Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX on 2022-10-11

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

10/08/2110 August 2021 Director's details changed for Mrs June Linda Spivey on 2021-08-09

View Document

10/08/2110 August 2021 Change of details for Mrs June Linda Spivey as a person with significant control on 2021-08-09

View Document

10/08/2110 August 2021 Change of details for Mr Sean David Spivey as a person with significant control on 2021-08-09

View Document

10/08/2110 August 2021 Director's details changed for Mr Sean David Spivey on 2021-08-09

View Document

09/08/219 August 2021 Registered office address changed from Unit 12 Austar Road Clifton Moor York North Yorkshire YO30 4XD England to Unit 12 Auster Road Clifton Moor York North Yorkshire YO30 4XD on 2021-08-09

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/12/2024 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

26/08/2026 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

29/05/2029 May 2020 PREVSHO FROM 31/08/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

16/08/1916 August 2019 REGISTERED OFFICE CHANGED ON 16/08/2019 FROM 56A ABERDEEN WALK SCARBOROUGH NORTH YORKSHIRE YO11 1XW UNITED KINGDOM

View Document

04/03/194 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

26/06/1826 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

05/05/175 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

05/08/155 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information