SPEARFISH SECURITY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Change of details for Mr Dan Alexander Spangler Homer Hooton as a person with significant control on 2025-04-28 |
01/05/251 May 2025 | Director's details changed for Mr John Anthony Smith on 2025-04-28 |
01/05/251 May 2025 | Director's details changed for Mr Dan Alexander Spangler Homer Hooton on 2025-04-28 |
01/05/251 May 2025 | Director's details changed for Mr Grant Ian White on 2025-04-28 |
01/05/251 May 2025 | Director's details changed for The Rt Hon Admiral Lord West of Spithead Alan William John West on 2025-04-28 |
01/05/251 May 2025 | Director's details changed for Mr Quentin Stephen Brook on 2025-04-28 |
01/05/251 May 2025 | Registered office address changed from 8 Southgate Street Winchester SO23 9EF England to 5 Charlecote Mews Winchester SO23 8SR on 2025-05-01 |
18/12/2418 December 2024 | Confirmation statement made on 2024-12-15 with updates |
11/12/2411 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Confirmation statement made on 2023-12-15 with updates |
08/11/238 November 2023 | Change of details for Mr Dan Alexander Spangler Homer Hooton as a person with significant control on 2023-10-01 |
11/09/2311 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-15 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-15 with updates |
02/07/212 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/09/201 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES |
08/11/198 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES |
23/11/1823 November 2018 | REGISTERED OFFICE CHANGED ON 23/11/2018 FROM RADLEY HOUSE ST. CROSS ROAD WINCHESTER HAMPSHIRE SO23 9HX |
06/07/186 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/12/1715 December 2017 | DIRECTOR APPOINTED LORD ALAN WILLIAM JOHN WEST |
15/12/1715 December 2017 | DIRECTOR APPOINTED MR JOHN ANTHONY SMITH |
15/12/1715 December 2017 | CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES |
15/12/1715 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAN ALEXANDER SPANGLER HOMER HOOTON / 15/12/2017 |
27/09/1727 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/09/167 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/05/1616 May 2016 | Annual return made up to 20 April 2016 with full list of shareholders |
24/04/1624 April 2016 | COMPANY NAME CHANGED SPEARFISH MARITIME SECURITY LIMITED CERTIFICATE ISSUED ON 24/04/16 |
24/04/1624 April 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/07/1516 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/05/1515 May 2015 | Annual return made up to 20 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/07/149 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/04/1423 April 2014 | Annual return made up to 20 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/08/1323 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/05/1330 May 2013 | Annual return made up to 20 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/06/1222 June 2012 | REGISTERED OFFICE CHANGED ON 22/06/2012 FROM 5 VICTORIA ROAD WINCHESTER HAMPSHIRE SO23 7DU ENGLAND |
08/06/128 June 2012 | Annual return made up to 20 April 2012 with full list of shareholders |
21/04/1221 April 2012 | SAIL ADDRESS CREATED |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
09/02/129 February 2012 | 01/01/12 STATEMENT OF CAPITAL GBP 1300 |
08/02/128 February 2012 | DIRECTOR APPOINTED MR QUENTIN STEPHEN BROOK |
08/02/128 February 2012 | DIRECTOR APPOINTED MR GRANT IAN WHITE |
31/08/1131 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/05/116 May 2011 | Annual return made up to 20 April 2011 with full list of shareholders |
14/09/1014 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/05/1019 May 2010 | Annual return made up to 20 April 2010 with full list of shareholders |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAN ALEXANDER SPANGLER HOMER HOOTON / 01/10/2009 |
22/07/0922 July 2009 | CURRSHO FROM 30/04/2010 TO 31/03/2010 |
20/04/0920 April 2009 | 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