OLD PORT SPA LIMITED

Company Documents

DateDescription
10/01/2310 January 2023 Compulsory strike-off action has been suspended

View Document

10/01/2310 January 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

18/02/2218 February 2022 Second filing of Confirmation Statement dated 2021-01-27

View Document

18/02/2218 February 2022 Second filing of Confirmation Statement dated 2020-01-27

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

09/02/219 February 2021 Confirmation statement made on 2021-01-27 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/01/2114 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

29/01/2029 January 2020 Confirmation statement made on 2020-01-27 with no updates

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, SECRETARY FIONA HARRINGTON-WRIGHT

View Document

07/01/207 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JAMES HARRINGTON-WRIGHT

View Document

07/01/207 January 2020 CESSATION OF FIONA KATHERINE HARRINGTON-WRIGHT AS A PSC

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR FIONA HARRINGTON-WRIGHT

View Document

28/11/1928 November 2019 REGISTERED OFFICE CHANGED ON 28/11/2019 FROM UNIT 1 OLD PORT SQUARE CHESTER CHESHIRE CH1 4JP

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MR DAVID JAMES HARRINGTON-WRIGHT

View Document

20/11/1920 November 2019 DIRECTOR APPOINTED MISS HANNAH LOUISE ANKERS

View Document

01/11/191 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR NICOLA MCHALE

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/01/1827 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

04/08/174 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/03/1615 March 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/02/154 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/01/1428 January 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