SPAFIX (SERVICES) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/12/249 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

24/07/2424 July 2024 Registered office address changed from 3 Acorn Business Centre Northarbour Road Portsmouth PO6 3th to Unit 29 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT on 2024-07-24

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/01/2429 January 2024 Appointment of Mr Antony Matthew Waters as a director on 2024-01-08

View Document

18/01/2418 January 2024 Cessation of Tamgostair Holdings Limited as a person with significant control on 2024-01-08

View Document

18/01/2418 January 2024 Termination of appointment of Darren James Waters as a director on 2024-01-08

View Document

18/01/2418 January 2024 Appointment of Mr Carl Adam Priest as a director on 2024-01-08

View Document

18/01/2418 January 2024 Notification of Carl Adam Priest as a person with significant control on 2024-01-08

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/02/2123 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAMGOSTAIR HOLDINGS LIMITED

View Document

21/12/2021 December 2020 CESSATION OF DARREN JAMES WATERS AS A PSC

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, WITH UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN WATERS / 04/05/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES

View Document

07/11/177 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR GAVIN BENFORD

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

20/11/1520 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, SECRETARY VANESSA WINSOR

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM 27 THE OAKWOOD CENTRE DOWNLEY ROAD HAVANT HAMPSHIRE PO9 2NP

View Document

18/05/1518 May 2015 Registered office address changed from , 27 the Oakwood Centre, Downley Road, Havant, Hampshire, PO9 2NP to 3 Acorn Business Centre Northarbour Road Portsmouth PO6 3th on 2015-05-18

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/01/1514 January 2015 CURRSHO FROM 30/04/2015 TO 31/03/2015

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/11/1414 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

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

View Accounts

13/11/1313 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

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

View Accounts

12/11/1212 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/04/1223 April 2012 CURREXT FROM 31/03/2012 TO 30/04/2012

View Document

30/12/1130 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

30/12/1130 December 2011 PREVSHO FROM 30/04/2011 TO 31/03/2011

View Document

07/12/117 December 2011 PREVSHO FROM 30/11/2011 TO 30/04/2011

View Document

22/11/1122 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

11/02/1111 February 2011 REGISTERED OFFICE CHANGED ON 11/02/2011 FROM 29 THE OAKWOOD CENTRE, DOWNLEY ROAD HAVANT HAMPSHIRE PO9 2NP UNITED KINGDOM

View Document

11/02/1111 February 2011 Registered office address changed from , 29 the Oakwood Centre, Downley Road, Havant, Hampshire, PO9 2NP, United Kingdom on 2011-02-11

View Document

01/02/111 February 2011 SECRETARY APPOINTED MISS VANESSA WINSOR

View Document

01/02/111 February 2011 DIRECTOR APPOINTED MR GAVIN BENFORD

View Document

01/12/101 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

01/12/101 December 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

17/02/1017 February 2010 Annual return made up to 9 November 2009 with full list of shareholders

View Document

17/02/1017 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

16/02/1016 February 2010 REGISTERED OFFICE CHANGED ON 16/02/2010 FROM C/O CODDAN CPM LTD 124 BAKER STREET LONDON W1U 6TY ENGLAND

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, SECRETARY CODDAN SECRETARY SERVICE LIMITED

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR EKATERINA OSTAPCHUK

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR CODDAN MANAGERS SERVICE LIMITED

View Document

16/02/1016 February 2010 Registered office address changed from , C/O Coddan Cpm Ltd, 124 Baker Street, London, W1U 6TY, England on 2010-02-16

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED MR DARREN WATERS

View Document

11/02/1011 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CODDAN SECRETARY SERVICE LIMITED / 01/10/2009

View Document

11/02/1011 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CODDAN MANAGERS SERVICE LIMITED / 01/10/2009

View Document

11/02/1011 February 2010 Registered office address changed from , Unit 150, Imperial Court, Exchange Street East, Liverpool, L2 3AB on 2010-02-11

View Document

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM UNIT 150, IMPERIAL COURT EXCHANGE STREET EAST LIVERPOOL L2 3AB

View Document

01/12/081 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

25/11/0825 November 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 DIRECTOR APPOINTED MRS EKATERINA OSTAPCHUK

View Document

09/11/079 November 2007 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