SPENDOR AUDIO SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-20 with updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/12/244 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

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

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

17/07/2317 July 2023 Registered office address changed from G5 Ropemaker Park South Road Hailsham East Sussex BN27 3GY to Unit 8 Selden Way Advanced Manufacturing Park Catcliffe Rotherham S60 5XA on 2023-07-17

View Document

23/06/2323 June 2023 Appointment of Mr Purushottam Satu Arote as a director on 2023-06-15

View Document

22/06/2322 June 2023 Change of details for Mr Ajay Baburao Shirke as a person with significant control on 2023-06-15

View Document

22/06/2322 June 2023 Director's details changed for Mr Ajay Baburao Shirke on 2023-06-15

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/03/2321 March 2023 Previous accounting period extended from 2022-12-29 to 2022-12-31

View Document

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

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-29

View Document

29/12/2129 December 2021 Annual accounts for year ending 29 Dec 2021

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

28/07/2128 July 2021 Registration of charge 038885290011, created on 2021-07-08

View Document

19/07/2119 July 2021 Registration of charge 038885290010, created on 2021-07-08

View Document

12/07/2112 July 2021 Registration of charge 038885290009, created on 2021-07-08

View Document

01/07/211 July 2021 Secretary's details changed for Ms Diane Jury on 2021-07-01

View Document

01/07/211 July 2021 Director's details changed for Mr Philip Maurice Swift on 2021-07-01

View Document

01/07/211 July 2021 Director's details changed for Mr Ajay Baburao Shirke on 2021-07-01

View Document

17/03/2117 March 2021 29/12/20 TOTAL EXEMPTION FULL

View Document

29/12/2029 December 2020 Annual accounts for year ending 29 Dec 2020

View Accounts

23/12/2023 December 2020 29/12/19 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

29/12/1929 December 2019 Annual accounts for year ending 29 Dec 2019

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

18/09/1918 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 038885290008

View Document

31/05/1931 May 2019 29/12/18 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 20/03/19 STATEMENT OF CAPITAL GBP 405441

View Document

29/12/1829 December 2018 Annual accounts for year ending 29 Dec 2018

View Accounts

09/12/189 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

25/06/1825 June 2018 29/12/17 TOTAL EXEMPTION FULL

View Document

10/12/1710 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

10/12/1710 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AJAY BABUKAO SHIRKE / 09/12/2017

View Document

08/05/178 May 2017 Annual accounts small company total exemption made up to 29 December 2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 29 December 2015

View Document

26/06/1626 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 038885290007

View Document

20/12/1520 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 29 December 2014

View Document

23/09/1523 September 2015 PREVSHO FROM 30/12/2014 TO 29/12/2014

View Document

24/04/1524 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 038885290006

View Document

24/04/1524 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/04/1524 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038885290004

View Document

24/04/1524 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/04/1524 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038885290005

View Document

29/12/1429 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/09/1426 September 2014 PREVSHO FROM 31/12/2013 TO 30/12/2013

View Document

03/08/143 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR AJAY BABUKAO SHIRKE / 31/07/2014

View Document

23/07/1423 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / AJAY BABUKAO SHIRKE / 18/07/2014

View Document

02/07/142 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 038885290005

View Document

26/06/1426 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 038885290004

View Document

09/12/139 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/12/124 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/12/1120 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM UNIT 4 APEX ENTERPRISE PARK APEX WAY, HAILSHAM EAST SUSSEX BN27 3WA

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MAURICE SWIFT / 17/01/2011

View Document

17/01/1117 January 2011 SECRETARY'S CHANGE OF PARTICULARS / DIANE JURY / 17/01/2011

View Document

31/12/1031 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

06/07/106 July 2010 13/05/10 STATEMENT OF CAPITAL GBP 253651

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/04/107 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/01/102 January 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

01/01/101 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AJAY BABUKAO SHIRKE / 31/12/2009

View Document

01/01/101 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MAURICE SWIFT / 31/12/2009

View Document

30/10/0930 October 2009 NC INC ALREADY ADJUSTED

View Document

30/10/0930 October 2009 INCREASE IN NOMINAL CAPITAL

View Document

23/03/0923 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/03/0918 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/02/0910 February 2009 NC INC ALREADY ADJUSTED 01/12/2008

View Document

10/02/0910 February 2009 GBP NC 2500/10000 01/12/08

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/01/095 January 2009 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SWIFT / 03/12/2008

View Document

31/12/0831 December 2008 SECRETARY'S CHANGE OF PARTICULARS / DIANE JURY / 03/12/2008

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

02/01/082 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/01/082 January 2008 MEMORANDUM OF ASSOCIATION

View Document

02/01/082 January 2008 NC INC ALREADY ADJUSTED 28/11/07

View Document

04/12/074 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/074 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

04/12/074 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/12/074 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/12/074 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

28/12/0628 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/12/0628 December 2006 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 NEW SECRETARY APPOINTED

View Document

11/07/0511 July 2005 REGISTERED OFFICE CHANGED ON 11/07/05 FROM: STATION ROAD INDUSTRIAL ESTATE HAILSHAM EAST SUSSEX BN27 2ER

View Document

08/07/058 July 2005 SECRETARY RESIGNED

View Document

08/07/058 July 2005 DIRECTOR RESIGNED

View Document

05/05/055 May 2005 DIRECTOR RESIGNED

View Document

25/04/0525 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/10/0324 October 2003 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

13/12/0213 December 2002 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

07/09/017 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/09/017 September 2001 SECRETARY RESIGNED

View Document

14/04/0114 April 2001 REGISTERED OFFICE CHANGED ON 14/04/01 FROM: 15 STATION ROAD ST. IVES HUNTINGDON CAMBRIDGESHIRE PE17 4BH

View Document

01/03/011 March 2001 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 COMPANY NAME CHANGED MATRIX 8 LIMITED CERTIFICATE ISSUED ON 04/01/01

View Document

13/12/0013 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9917 December 1999 NEW SECRETARY APPOINTED

View Document

17/12/9917 December 1999 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 DIRECTOR RESIGNED

View Document

10/12/9910 December 1999 SECRETARY RESIGNED

View Document

10/12/9910 December 1999 REGISTERED OFFICE CHANGED ON 10/12/99 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

03/12/993 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information