SPA-TEC (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewDirector's details changed for Mr Ajay Sahni on 2025-07-30

View Document

30/07/2530 July 2025 NewChange of details for Mr Ajay Sahni as a person with significant control on 2025-07-30

View Document

24/06/2524 June 2025 Termination of appointment of Munisha Sahni as a director on 2025-06-20

View Document

24/06/2524 June 2025 Termination of appointment of Munisha Sahni as a secretary on 2025-06-20

View Document

18/06/2518 June 2025 Cessation of Munisha Sahni as a person with significant control on 2025-06-03

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-06-18 with updates

View Document

18/06/2518 June 2025 Change of details for Mr Ajay Sahni as a person with significant control on 2025-06-03

View Document

24/01/2524 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/11/2322 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/03/2122 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 PSC'S CHANGE OF PARTICULARS / MRS MUNISHA SAHNI / 03/09/2020

View Document

07/09/207 September 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS MUNISHA SAHNI / 03/09/2020

View Document

07/09/207 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AJAY SAHNI / 03/09/2020

View Document

07/09/207 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MUNISHA SAHNI / 03/09/2020

View Document

07/09/207 September 2020 PSC'S CHANGE OF PARTICULARS / MR AJAY SAHNI / 03/09/2020

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/01/2022 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/01/1918 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/01/1824 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/02/1724 February 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16

View Document

28/01/1728 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

16/06/1616 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/06/1529 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/06/142 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/05/1328 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/06/1211 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

10/01/1210 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/05/1120 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MUNISHA SAHNI / 01/01/2010

View Document

29/07/1029 July 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / AJAY SAHNI / 01/01/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

31/07/0831 July 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

01/06/071 June 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 REGISTERED OFFICE CHANGED ON 02/06/06 FROM: SPA-HOUSE UNIT 10-11 ILFORD TRADING ESTATE PAYCOCKE ROAD BASILDON ESSEX SS14 3DR

View Document

27/04/0627 April 2006 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

03/01/063 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

20/12/0520 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0520 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/0525 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/051 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

21/10/0421 October 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/044 June 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 REGISTERED OFFICE CHANGED ON 15/04/03 FROM: UNIT 10-11 ILFORD TRADING ESTATE PAYCOCKE ROAD BASILDON ESSEX SS14 3DR

View Document

05/03/035 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

17/08/0017 August 2000 COMPANY NAME CHANGED AJ CAPITAL SERVICES LIMITED CERTIFICATE ISSUED ON 18/08/00

View Document

12/06/0012 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

08/06/998 June 1999 RETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS

View Document

04/03/994 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

22/05/9822 May 1998 RETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS

View Document

03/03/983 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

11/02/9811 February 1998 REGISTERED OFFICE CHANGED ON 11/02/98 FROM: 13 HATCH ROAD PILGRIMS HATCH BRENTWOOD ESSEX CM15 9PU

View Document

11/06/9711 June 1997 RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS

View Document

12/03/9712 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

08/07/968 July 1996 RETURN MADE UP TO 01/06/96; NO CHANGE OF MEMBERS

View Document

01/03/961 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

09/10/959 October 1995 NEW SECRETARY APPOINTED

View Document

05/06/955 June 1995 RETURN MADE UP TO 01/06/95; FULL LIST OF MEMBERS

View Document

05/06/955 June 1995 SECRETARY RESIGNED

View Document

05/06/955 June 1995 NEW SECRETARY APPOINTED

View Document

01/03/951 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

02/11/942 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9424 May 1994 RETURN MADE UP TO 01/06/94; NO CHANGE OF MEMBERS

View Document

24/05/9424 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9424 May 1994 NEW DIRECTOR APPOINTED

View Document

08/03/948 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

25/07/9325 July 1993 RETURN MADE UP TO 01/06/93; NO CHANGE OF MEMBERS

View Document

10/03/9310 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

20/08/9220 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/08/9220 August 1992 RETURN MADE UP TO 01/06/92; FULL LIST OF MEMBERS

View Document

16/06/9216 June 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

08/06/928 June 1992 RETURN MADE UP TO 01/06/91; NO CHANGE OF MEMBERS

View Document

31/05/9231 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

23/01/9223 January 1992 REGISTERED OFFICE CHANGED ON 23/01/92 FROM: 82C EAST HILL COLCHESTER ESSEX CO1 2QW

View Document

05/09/915 September 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

05/09/915 September 1991 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

26/10/8826 October 1988 WD 14/10/88 AD 01/06/88--------- £ SI 98@1=98 £ IC 2/100

View Document

18/10/8818 October 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

18/10/8818 October 1988 REGISTERED OFFICE CHANGED ON 18/10/88 FROM: 302 LEA BRIDGE ROAD LONDON E10

View Document

24/06/8824 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/06/8824 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/881 June 1988 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