SPIKE IT SERVICES LTD

Company Documents

DateDescription
25/07/2325 July 2023 Final Gazette dissolved following liquidation

View Document

25/07/2325 July 2023 Final Gazette dissolved following liquidation

View Document

25/04/2325 April 2023 Return of final meeting in a creditors' voluntary winding up

View Document

25/04/2225 April 2022 Resolutions

View Document

25/04/2225 April 2022 Statement of affairs

View Document

25/04/2225 April 2022 Appointment of a voluntary liquidator

View Document

25/04/2225 April 2022 Resolutions

View Document

25/04/2225 April 2022 Registered office address changed from 12 Blackwood Court Anerley Park London SE20 8NS England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2022-04-25

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-10-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

11/02/2111 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES

View Document

02/10/202 October 2020 REGISTERED OFFICE CHANGED ON 02/10/2020 FROM 12 ANERLEY PARK LONDON SE20 8NS ENGLAND

View Document

02/10/202 October 2020 REGISTERED OFFICE CHANGED ON 02/10/2020 FROM 50A HIGH STREET PENGE LONDON SE20 7HB ENGLAND

View Document

02/10/202 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAHID ULGHAFOOR / 23/07/2020

View Document

02/10/202 October 2020 PSC'S CHANGE OF PARTICULARS / MR SHAHID ULGHAFOOR / 23/07/2020

View Document

09/12/199 December 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

08/01/198 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 PSC'S CHANGE OF PARTICULARS / MR SHAHID ULGHAFOOR / 31/10/2018

View Document

01/11/181 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAHID ULGHAFOOR / 31/10/2018

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM 150A HIGH STREET PENGE LONDON SE20 7HB ENGLAND

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM 66 HEYBRIDGE AVENUE LONDON SW16 3DX ENGLAND

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

01/11/181 November 2018 PSC'S CHANGE OF PARTICULARS / MR SHAHID ULGHAFOOR / 31/10/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/01/1812 January 2018 REGISTERED OFFICE CHANGED ON 12/01/2018 FROM 1A, FLAT 2 MELROSE AVENUE LONDON SW16 4RX UNITED KINGDOM

View Document

23/11/1723 November 2017 31/10/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/10/1617 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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