SPIDERCOM NETWORK SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
10/05/2210 May 2022 | Final Gazette dissolved via voluntary strike-off |
10/05/2210 May 2022 | Final Gazette dissolved via voluntary strike-off |
22/02/2222 February 2022 | First Gazette notice for voluntary strike-off |
22/02/2222 February 2022 | First Gazette notice for voluntary strike-off |
14/02/2214 February 2022 | Application to strike the company off the register |
18/01/2218 January 2022 | Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL to Scaur End Hardraw Hawes DL8 3LZ on 2022-01-18 |
26/02/2126 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
26/11/1926 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
30/03/1930 March 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
29/11/1829 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
02/11/172 November 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17 |
05/03/175 March 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
09/11/169 November 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16 |
04/05/164 May 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
30/11/1530 November 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
24/02/1524 February 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
27/10/1427 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
14/11/1314 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
11/04/1311 April 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
01/03/121 March 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
26/01/1226 January 2012 | Annual accounts small company total exemption made up to 28 February 2011 |
21/03/1121 March 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
16/03/1016 March 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
23/12/0923 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
05/03/095 March 2009 | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
23/12/0823 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
09/12/089 December 2008 | REGISTERED OFFICE CHANGED ON 09/12/2008 FROM 21/22 PARK WAY NEWBURY BERKSHIRE RG14 1EE |
12/03/0812 March 2008 | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS |
02/01/082 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
09/03/079 March 2007 | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS |
29/12/0629 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
08/03/068 March 2006 | REGISTERED OFFICE CHANGED ON 08/03/06 FROM: 21-22 PARK WAY NEWBURY BERKSHIRE RG14 1EE |
08/03/068 March 2006 | RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS |
23/02/0623 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
23/02/0623 February 2006 | REGISTERED OFFICE CHANGED ON 23/02/06 FROM: 37 LONDON ROAD NEWBURY BERKSHIRE RG14 1JL |
10/03/0510 March 2005 | RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS |
22/02/0522 February 2005 | SECRETARY'S PARTICULARS CHANGED |
22/02/0522 February 2005 | DIRECTOR'S PARTICULARS CHANGED |
24/12/0424 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04 |
08/06/048 June 2004 | RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS |
08/06/048 June 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
06/01/046 January 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 |
04/03/034 March 2003 | RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS |
24/12/0224 December 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02 |
26/03/0226 March 2002 | RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS |
03/07/013 July 2001 | NEW SECRETARY APPOINTED |
03/07/013 July 2001 | SECRETARY RESIGNED |
07/03/017 March 2001 | NEW SECRETARY APPOINTED |
07/03/017 March 2001 | SECRETARY RESIGNED |
20/02/0120 February 2001 | 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