SPA ASSET MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/03/159 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
12/12/1412 December 2014 | Annual return made up to 18 November 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
02/01/142 January 2014 | Annual return made up to 18 November 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
12/02/1312 February 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
10/01/1310 January 2013 | Annual return made up to 18 November 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
16/04/1216 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
01/02/121 February 2012 | Annual return made up to 18 November 2011 with full list of shareholders |
01/02/121 February 2012 | APPOINTMENT TERMINATED, DIRECTOR PHILIPPA SHERLOCK |
01/02/121 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN FOSTER SHERLOCK / 18/11/2011 |
27/03/1127 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
18/02/1118 February 2011 | Annual return made up to 18 November 2010 with full list of shareholders |
18/02/1118 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA ALLAYNE SHERLOCK / 18/11/2010 |
18/02/1118 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN HUDDART / 18/11/2010 |
18/09/1018 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
18/02/1018 February 2010 | REGISTERED OFFICE CHANGED ON 18/02/2010 FROM THE OLD COACH HOUSE REAR OF EASTVILLE TERRACE RIPON ROAD HARROGATE HG1 3HJ |
26/11/0926 November 2009 | Annual return made up to 18 November 2009 with full list of shareholders |
25/11/0925 November 2009 | CURREXT FROM 30/11/2009 TO 31/12/2009 |
19/06/0919 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SHERLOCK / 19/06/2009 |
27/02/0927 February 2009 | GBP NC 2/200 18/02/09 |
26/02/0926 February 2009 | APPOINTMENT TERMINATED DIRECTOR JOANNE HUDDART |
20/02/0920 February 2009 | S386 DISP APP AUDS 09/02/2009 |
20/02/0920 February 2009 | REGISTERED OFFICE CHANGED ON 20/02/2009 FROM 9 OLD BARBER KNOX HOUSE FARM HARROGATE NORTH YORKSHIRE HG1 3DF UNITED KINGDOM |
27/01/0927 January 2009 | DIRECTOR APPOINTED JOANNE LESLEY HUDDART |
27/01/0927 January 2009 | DIRECTOR APPOINTED PHILIPPA ALLAYNE SHERLOCK |
18/11/0818 November 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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