THE SPINAL UNIT ACTION GROUP

Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Appointment of Mrs Vivienne Jayne Boydell as a director on 2024-04-09

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

02/11/222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/02/2110 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

19/11/2019 November 2020 APPOINTMENT TERMINATED, DIRECTOR BARBARA BRIDGE

View Document

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

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

24/10/1924 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

22/10/1822 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

20/10/1720 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR VIVIENNE PARKER

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

13/12/1613 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

11/02/1611 February 2016 29/01/16 NO MEMBER LIST

View Document

12/11/1512 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR JUDITH WHITESIDE

View Document

04/02/154 February 2015 29/01/15 NO MEMBER LIST

View Document

21/10/1421 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

10/02/1410 February 2014 29/01/14 NO MEMBER LIST

View Document

09/10/139 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

07/02/137 February 2013 29/01/13 NO MEMBER LIST

View Document

15/10/1215 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

07/02/127 February 2012 29/01/12 NO MEMBER LIST

View Document

11/10/1111 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

07/02/117 February 2011 29/01/11 NO MEMBER LIST

View Document

02/12/102 December 2010 DIRECTOR APPOINTED GILLIAN MARY STEVENSON

View Document

02/12/102 December 2010 DIRECTOR APPOINTED VIVIENNE JAYNE PARKER

View Document

02/11/102 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA JOAN BRIDGE / 27/01/2010

View Document

08/02/108 February 2010 29/01/10 NO MEMBER LIST

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH ELLEN WHITESIDE / 27/01/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PRADIPKUMAR SETT / 27/01/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PAMELA CRILLY / 27/01/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALBERT WREN / 27/01/2010

View Document

19/11/0919 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

05/02/095 February 2009 ANNUAL RETURN MADE UP TO 29/01/09

View Document

06/10/086 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

05/02/085 February 2008 ANNUAL RETURN MADE UP TO 29/01/08

View Document

10/08/0710 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/02/0722 February 2007 ANNUAL RETURN MADE UP TO 29/01/07

View Document

30/01/0730 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/02/062 February 2006 ANNUAL RETURN MADE UP TO 29/01/06

View Document

02/02/062 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0512 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/02/0516 February 2005 ANNUAL RETURN MADE UP TO 29/01/05

View Document

13/10/0413 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/04/045 April 2004 REGISTERED OFFICE CHANGED ON 05/04/04 FROM: 399 LORD STREET SOUTHPORT MERSEYSIDE PR9 0AS

View Document

11/02/0411 February 2004 ANNUAL RETURN MADE UP TO 29/01/04

View Document

05/12/035 December 2003 NEW DIRECTOR APPOINTED

View Document

05/12/035 December 2003 NEW DIRECTOR APPOINTED

View Document

05/12/035 December 2003 NEW DIRECTOR APPOINTED

View Document

01/12/031 December 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

23/04/0323 April 2003 NEW DIRECTOR APPOINTED

View Document

23/04/0323 April 2003 SECRETARY RESIGNED

View Document

23/04/0323 April 2003 NEW SECRETARY APPOINTED

View Document

23/04/0323 April 2003 NEW DIRECTOR APPOINTED

View Document

23/04/0323 April 2003 DIRECTOR RESIGNED

View Document

29/01/0329 January 2003 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