ARCTIC SPAS (WARWICKSHIRE) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

06/08/246 August 2024 Micro company accounts made up to 2023-11-30

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/05/2317 May 2023 Micro company accounts made up to 2022-11-30

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

22/09/2222 September 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES

View Document

20/08/2020 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

02/07/192 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

14/06/1714 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

24/09/1524 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

11/11/1411 November 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MAINSFORD-PAYNE / 30/06/2014

View Document

05/08/145 August 2014 SECRETARY'S CHANGE OF PARTICULARS / NICOLA MAINSFORD-PAYNE / 30/06/2014

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

18/10/1318 October 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM 17 HOLBROOK ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 9DZ

View Document

27/07/1327 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

26/11/1226 November 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WOOD

View Document

17/09/1217 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLA MAINSFORD-PAYNE / 17/09/2012

View Document

17/09/1217 September 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

17/09/1217 September 2012 SECRETARY'S CHANGE OF PARTICULARS / NICHOLA MAINSFORD-PAYNE / 17/09/2012

View Document

17/03/1217 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

20/09/1120 September 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

20/09/1020 September 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

19/09/1019 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLA MAINSFORD-PAYNE / 16/09/2010

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

20/09/0920 September 2009 RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM 6 DOMINUS WAY MERIDIAN BUSINESS PARK LEICESTER LE19 1RP

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

01/05/071 May 2007 REGISTERED OFFICE CHANGED ON 01/05/07 FROM: 6 DOMINUS WAY MERIDIAN BUSINESS PARK LEICESTER LEICESTERSHIRE LE19 1RP

View Document

06/12/066 December 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 30/11/06

View Document

19/09/0619 September 2006 REGISTERED OFFICE CHANGED ON 19/09/06 FROM: THE WINDING HOUSE NARBOROUGH WOOD PARK DESFORD ROAD, ENDERBY LEICESTERSHIRE LE19 4XT

View Document

18/10/0518 October 2005 COMPANY NAME CHANGED ARTIC SPAS (WARWICKSHIRE) LTD CERTIFICATE ISSUED ON 18/10/05

View Document

16/09/0516 September 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