SPA ASSET MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/03/159 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/12/1412 December 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/01/142 January 2014 Annual return made up to 18 November 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/01/1310 January 2013 Annual return made up to 18 November 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/02/121 February 2012 Annual return made up to 18 November 2011 with full list of shareholders

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA SHERLOCK

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN FOSTER SHERLOCK / 18/11/2011

View Document

27/03/1127 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/02/1118 February 2011 Annual return made up to 18 November 2010 with full list of shareholders

View Document

18/02/1118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA ALLAYNE SHERLOCK / 18/11/2010

View Document

18/02/1118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN HUDDART / 18/11/2010

View Document

18/09/1018 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

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

View Document

26/11/0926 November 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

25/11/0925 November 2009 CURREXT FROM 30/11/2009 TO 31/12/2009

View Document

19/06/0919 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SHERLOCK / 19/06/2009

View Document

27/02/0927 February 2009 GBP NC 2/200
18/02/09

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR JOANNE HUDDART

View Document

20/02/0920 February 2009 S386 DISP APP AUDS 09/02/2009

View Document

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

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED JOANNE LESLEY HUDDART

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED PHILIPPA ALLAYNE SHERLOCK

View Document

18/11/0818 November 2008 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