SPEARFISH SECURITY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
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

View Document

01/05/251 May 2025 Director's details changed for Mr John Anthony Smith on 2025-04-28

View Document

01/05/251 May 2025 Director's details changed for Mr Dan Alexander Spangler Homer Hooton on 2025-04-28

View Document

01/05/251 May 2025 Director's details changed for Mr Grant Ian White on 2025-04-28

View Document

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

View Document

01/05/251 May 2025 Director's details changed for Mr Quentin Stephen Brook on 2025-04-28

View Document

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

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-15 with updates

View Document

11/12/2411 December 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

22/12/2322 December 2023 Confirmation statement made on 2023-12-15 with updates

View Document

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

View Document

11/09/2311 September 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

20/12/2220 December 2022 Confirmation statement made on 2022-12-15 with updates

View Document

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

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-15 with updates

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

01/09/201 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

08/11/198 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

23/11/1823 November 2018 REGISTERED OFFICE CHANGED ON 23/11/2018 FROM RADLEY HOUSE ST. CROSS ROAD WINCHESTER HAMPSHIRE SO23 9HX

View Document

06/07/186 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/12/1715 December 2017 DIRECTOR APPOINTED LORD ALAN WILLIAM JOHN WEST

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MR JOHN ANTHONY SMITH

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

15/12/1715 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAN ALEXANDER SPANGLER HOMER HOOTON / 15/12/2017

View Document

27/09/1727 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

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

View Accounts

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/05/1616 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

24/04/1624 April 2016 COMPANY NAME CHANGED SPEARFISH MARITIME SECURITY LIMITED CERTIFICATE ISSUED ON 24/04/16

View Document

24/04/1624 April 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

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

View Accounts

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/05/1515 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

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

View Accounts

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/08/1323 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/05/1330 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/06/1222 June 2012 REGISTERED OFFICE CHANGED ON 22/06/2012 FROM 5 VICTORIA ROAD WINCHESTER HAMPSHIRE SO23 7DU ENGLAND

View Document

08/06/128 June 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

21/04/1221 April 2012 SAIL ADDRESS CREATED

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/02/129 February 2012 01/01/12 STATEMENT OF CAPITAL GBP 1300

View Document

08/02/128 February 2012 DIRECTOR APPOINTED MR QUENTIN STEPHEN BROOK

View Document

08/02/128 February 2012 DIRECTOR APPOINTED MR GRANT IAN WHITE

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/05/116 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/05/1019 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAN ALEXANDER SPANGLER HOMER HOOTON / 01/10/2009

View Document

22/07/0922 July 2009 CURRSHO FROM 30/04/2010 TO 31/03/2010

View Document

20/04/0920 April 2009 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