SPAN CORP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

20/12/2420 December 2024 Notification of Holliday Samuel Ross as a person with significant control on 2024-12-20

View Document

20/12/2420 December 2024 Notification of Nathan Stuart Hale as a person with significant control on 2024-12-20

View Document

20/12/2420 December 2024 Withdrawal of a person with significant control statement on 2024-12-20

View Document

15/07/2415 July 2024 Appointment of Mr John Henry Nichols as a director on 2024-07-11

View Document

11/07/2411 July 2024 Termination of appointment of Donovan Keith Beasley as a director on 2024-07-11

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

21/05/2421 May 2024 Notification of a person with significant control statement

View Document

26/04/2426 April 2024 Cessation of Sawgrass Technologies Inc as a person with significant control on 2024-04-26

View Document

04/04/244 April 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/03/2331 March 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/04/221 April 2022 Accounts for a small company made up to 2021-12-31

View Document

04/03/224 March 2022 Satisfaction of charge 049022120004 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/03/218 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/09/209 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

15/04/1915 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/08/183 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049022120002

View Document

03/08/183 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049022120003

View Document

15/06/1815 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

09/05/179 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 049022120004

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 049022120003

View Document

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/06/167 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/06/153 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

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

View Accounts

19/11/1419 November 2014 DIRECTOR APPOINTED MR. DONOVAN KEITH BEASLEY

View Document

07/10/147 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

22/09/1422 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, SECRETARY WILLIAM HOGAN

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HOGAN

View Document

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

View Accounts

18/09/1318 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

11/09/1311 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/07/133 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/05/1310 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 049022120002

View Document

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

View Accounts

09/11/129 November 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/09/1128 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/10/106 October 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM G HOGAN / 16/09/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CEO NATHAN STUART HALE / 16/09/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM G HOGAN / 16/09/2010

View Document

07/07/107 July 2010 REGISTERED OFFICE CHANGED ON 07/07/2010 FROM UNIT 2 JUBILEE HOUSE CLAYWHEELS LANE HILLSBOROUGH SHEFFIELD SOUTH YORKSHIRE S6 1LZ

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/10/099 October 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PAUL HIRST

View Document

13/10/0813 October 2008 DIRECTOR AND SECRETARY APPOINTED WILLIAM G HOGAN

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED DIRECTOR SIMON WELLS

View Document

30/09/0830 September 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/11/075 November 2007 RETURN MADE UP TO 17/09/07; NO CHANGE OF MEMBERS

View Document

18/07/0718 July 2007 REGISTERED OFFICE CHANGED ON 18/07/07 FROM: UNIT 5 YARRA INDUSTRIAL PARK STATION ROAD ECCLESFIELD SHEFFIELD SOUTH YORKSHIRE S35 9YR

View Document

17/05/0717 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

22/07/0522 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/07/055 July 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

30/06/0530 June 2005 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0530 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0517 May 2005 FIRST GAZETTE

View Document

13/07/0413 July 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

19/02/0419 February 2004 REGISTERED OFFICE CHANGED ON 19/02/04 FROM: 9 WELL HOUSE WAY PENISTONE SHEFFIELD SOUTH YORKSHIRE S36 8HW

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 REGISTERED OFFICE CHANGED ON 08/10/03 FROM: 376 EUSTON ROAD LONDON NW1 3BL

View Document

08/10/038 October 2003 SECRETARY RESIGNED

View Document

08/10/038 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

17/09/0317 September 2003 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