SPIKEKEITHSERVICES LTD

Company Documents

DateDescription
06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

09/07/239 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

22/10/2222 October 2022 Registered office address changed from 25 Roberts Avenue Roberts Avenue Huthwaite Sutton-in-Ashfield Nottinghamshire NG17 2JP England to 17 Clovelly Road Coventry CV2 3GR on 2022-10-22

View Document

22/10/2222 October 2022 Micro company accounts made up to 2022-01-01

View Document

01/01/221 January 2022 Annual accounts for year ending 01 Jan 2022

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2021-01-01

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

01/01/211 January 2021 Annual accounts for year ending 01 Jan 2021

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

05/06/205 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 01/01/20

View Document

01/01/201 January 2020 Annual accounts for year ending 01 Jan 2020

View Accounts

22/09/1922 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 01/01/19

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

01/01/191 January 2019 Annual accounts for year ending 01 Jan 2019

View Accounts

04/10/184 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 01/01/18

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

01/01/181 January 2018 Annual accounts for year ending 01 Jan 2018

View Accounts

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

05/06/175 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 01/01/17

View Document

01/01/171 January 2017 Annual accounts for year ending 01 Jan 2017

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

28/09/1628 September 2016 DISS40 (DISS40(SOAD))

View Document

27/09/1627 September 2016 FIRST GAZETTE

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 1 January 2016

View Document

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM 15 KIRTON COURT KIRTON NEWARK NOTTINGHAMSHIRE NG22 9LN

View Document

01/01/161 January 2016 Annual accounts for year ending 01 Jan 2016

View Accounts

18/09/1518 September 2015 Annual accounts small company total exemption made up to 1 January 2015

View Document

23/07/1523 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

01/01/151 January 2015 Annual accounts for year ending 01 Jan 2015

View Accounts

16/09/1416 September 2014 Annual accounts small company total exemption made up to 1 January 2014

View Document

07/07/147 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

01/01/141 January 2014 Annual accounts for year ending 01 Jan 2014

View Accounts

14/11/1314 November 2013 Annual accounts small company total exemption made up to 1 January 2013

View Document

21/10/1321 October 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM LEAMINGTON REGISTRIES 1 HOPE TERRACE CHARD SOMERSET TA20 1JA ENGLAND

View Document

01/01/131 January 2013 Annual accounts for year ending 01 Jan 2013

View Accounts

11/12/1211 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEITH / 03/07/2011

View Document

11/12/1211 December 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

11/12/1211 December 2012 SECRETARY'S CHANGE OF PARTICULARS / DIANE KEITH / 03/07/2011

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 1 January 2012

View Document

08/12/118 December 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

08/12/118 December 2011 REGISTERED OFFICE CHANGED ON 08/12/2011 FROM LEAMINGTON REGISTRIES HOPE TERRACE CHARR SOMERSET TA20 1JA

View Document

07/12/117 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEITH / 02/07/2011

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 8 January 2011

View Document

04/02/114 February 2011 REGISTERED OFFICE CHANGED ON 04/02/2011 FROM THE SECRETARY 17 CLOVELLY ROAD COVENTRY CV2 3GR

View Document

04/02/114 February 2011 02/07/10 NO CHANGES

View Document

11/01/1111 January 2011 SECRETARY'S CHANGE OF PARTICULARS / DIANE KEITH / 02/07/2010

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEITH / 02/07/2010

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 8 January 2010

View Document

01/08/091 August 2009 RETURN MADE UP TO 02/07/09; NO CHANGE OF MEMBERS

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 8 January 2009

View Document

17/03/0917 March 2009 S366A DISP HOLDING AGM 30/12/2008

View Document

16/03/0916 March 2009 PREVEXT FROM 31/07/2008 TO 01/01/2009

View Document

17/11/0817 November 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 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