SPINNER SPANNER LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

16/09/2516 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

09/06/259 June 2025 Cessation of Louis Huidekoper as a person with significant control on 2020-01-01

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

14/11/2414 November 2024 Accounts for a dormant company made up to 2024-02-28

View Document

17/05/2417 May 2024 Appointment of Mr Henri Frederik Lantsheer as a director on 2024-05-17

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/11/2330 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

04/04/224 April 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

11/11/2111 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

16/12/2016 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS HUIDEKOPER / 16/12/2020

View Document

15/12/2015 December 2020 DISS40 (DISS40(SOAD))

View Document

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

27/10/2027 October 2020 FIRST GAZETTE

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

26/03/1926 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM 14 EATON COURT ROAD COLMWORTH BUSINESS PARK EATON SOCON ST. NEOTS PE19 8ER ENGLAND

View Document

22/06/1822 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

14/04/1814 April 2018 DISS40 (DISS40(SOAD))

View Document

13/04/1813 April 2018 REGISTERED OFFICE CHANGED ON 13/04/2018 FROM SIR ROBERT PEEL HOUSE 178 BISHOPSGATE LONDON EC2M 4NJ UNITED KINGDOM

View Document

12/04/1812 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/02/186 February 2018 FIRST GAZETTE

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUIS HUIDEKOPER

View Document

04/07/174 July 2017 DISS40 (DISS40(SOAD))

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM 52 GREAT EASTERN STREET LONDON EC2A 3EP

View Document

29/03/1629 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

29/03/1529 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/03/1411 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

14/06/1314 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

06/03/126 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/02/119 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

09/02/109 February 2010 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