1 STOP SPAS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/11/2328 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/02/2323 February 2023 Change of details for Mr Christopher Daniel Brady as a person with significant control on 2023-02-23

View Document

23/02/2323 February 2023 Change of details for Mrs Melissa Louise Elliff-Brady as a person with significant control on 2023-02-23

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/12/2010 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELISSA LOUISE ELLIFF-BRADY / 31/01/2020

View Document

04/02/204 February 2020 REGISTERED OFFICE CHANGED ON 04/02/2020 FROM UNIT 1 MILL LANE INDUSTRIAL ESTATE BILLINGHAY LINCOLN LINCOLNSHIRE LN4 4ES ENGLAND

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELISSA LOUISE ELLIFF-BRADY / 04/02/2020

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DANIEL BRADY / 31/01/2020

View Document

04/02/204 February 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER DANIEL BRADY / 31/01/2020

View Document

04/02/204 February 2020 PSC'S CHANGE OF PARTICULARS / MRS MELISSA LOUISE ELLIFF-BRADY / 31/01/2020

View Document

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

03/10/183 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER DANIEL BRADY / 05/03/2018

View Document

09/03/189 March 2018 PSC'S CHANGE OF PARTICULARS / MRS MELISSA LOUISE ELLIFF-BRADY / 05/03/2018

View Document

09/03/189 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELISSA LOUISE ELLIFF-BRADY / 05/03/2018

View Document

09/03/189 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DANIEL BRADY / 05/03/2018

View Document

08/03/188 March 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER DANIEL BRADY / 08/03/2018

View Document

08/03/188 March 2018 PSC'S CHANGE OF PARTICULARS / MRS MELISSA LOUISE ELLIFF-BRADY / 08/03/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM 8 ORCHARD CLOSE BILLINGHAY LINCOLN LN4 4FJ

View Document

23/08/1723 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

26/07/1726 July 2017 SAIL ADDRESS CREATED

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DANIEL BRADY

View Document

26/07/1726 July 2017 PSC'S CHANGE OF PARTICULARS / MRS MELISSA LOUISE ELLIFF-BRADY / 26/07/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

22/03/1622 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

18/06/1518 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

19/03/1519 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

07/07/147 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELISSA BRADY / 25/02/2014

View Document

25/02/1425 February 2014 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