SPOT ON PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-28 with updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/07/2429 July 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/12/238 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/11/2225 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/08/2024 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/10/1925 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

17/05/1917 May 2019 PREVSHO FROM 30/06/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/02/1926 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HALL & HALL GROUP LIMITED

View Document

14/08/1814 August 2018 CESSATION OF RICHARD HALL AS A PSC

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/05/1825 May 2018 DIRECTOR APPOINTED MR ROBERT ANDREW HALL

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED MRS KAREN LOUISE TEE-BOON

View Document

08/04/188 April 2018 CURREXT FROM 31/03/2018 TO 30/06/2018

View Document

04/12/174 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES

View Document

18/07/1718 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/07/1718 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

26/07/1626 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT ANDREW HALL / 26/07/2016

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HALL / 26/07/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/02/1626 February 2016 ADOPT ARTICLES 15/02/2016

View Document

17/02/1617 February 2016 COMPANY NAME CHANGED SPOT-ON PROPERTY LIMITED CERTIFICATE ISSUED ON 17/02/16

View Document

06/08/156 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/07/1430 July 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/08/1328 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/07/1230 July 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

30/07/1230 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HALL / 01/06/2012

View Document

30/07/1230 July 2012 SAIL ADDRESS CREATED

View Document

30/07/1230 July 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/08/118 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/08/102 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/08/0913 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/08/0913 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

13/08/0913 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 SECRETARY'S CHANGE OF PARTICULARS / ROBERT HALL / 08/08/2008

View Document

07/03/087 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/09/0719 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0717 September 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/079 May 2007 REGISTERED OFFICE CHANGED ON 09/05/07 FROM: THE TEST HOUSE FOLKINGHAM AIRFIELD FOLKINGHAM SLEAFORD LINCS NG34 0TN

View Document

27/04/0727 April 2007 COMPANY NAME CHANGED H. & F. RACING SERVICES LTD CERTIFICATE ISSUED ON 27/04/07

View Document

04/10/064 October 2006 NEW SECRETARY APPOINTED

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 SECRETARY RESIGNED

View Document

21/09/0621 September 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/033 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/09/0320 September 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/037 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/09/028 September 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/08/9812 August 1998 RETURN MADE UP TO 30/07/98; NO CHANGE OF MEMBERS

View Document

01/02/981 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/08/9711 August 1997 RETURN MADE UP TO 30/07/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

22/08/9622 August 1996 RETURN MADE UP TO 30/07/96; FULL LIST OF MEMBERS

View Document

07/02/967 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

14/09/9514 September 1995 RETURN MADE UP TO 30/07/95; NO CHANGE OF MEMBERS

View Document

23/01/9523 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

05/08/945 August 1994 RETURN MADE UP TO 30/07/94; CHANGE OF MEMBERS

View Document

29/07/9429 July 1994 £ IC 100/90 20/05/94 £ SR 10@1=10

View Document

23/06/9423 June 1994 DIRECTOR RESIGNED

View Document

13/02/9413 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

20/08/9320 August 1993 RETURN MADE UP TO 30/07/93; FULL LIST OF MEMBERS

View Document

25/11/9225 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

13/08/9213 August 1992 RETURN MADE UP TO 30/07/92; NO CHANGE OF MEMBERS

View Document

06/08/926 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9210 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

08/08/918 August 1991 RETURN MADE UP TO 30/07/91; NO CHANGE OF MEMBERS

View Document

10/01/9110 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

30/07/9030 July 1990 RETURN MADE UP TO 30/07/90; FULL LIST OF MEMBERS

View Document

02/11/892 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

04/10/894 October 1989 RETURN MADE UP TO 27/09/89; FULL LIST OF MEMBERS

View Document

03/05/893 May 1989 COMPANY NAME CHANGED H.F. RACE SERVICES LIMITED CERTIFICATE ISSUED ON 04/05/89

View Document

07/03/897 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

09/11/889 November 1988 RETURN MADE UP TO 20/09/88; FULL LIST OF MEMBERS

View Document

03/11/883 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/8716 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

01/09/871 September 1987 RETURN MADE UP TO 22/07/87; FULL LIST OF MEMBERS

View Document

27/11/8627 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

15/08/8615 August 1986 RETURN MADE UP TO 20/07/86; FULL LIST OF MEMBERS

View Document

14/09/8214 September 1982 CERTIFICATE OF INCORPORATION

View Document

14/09/8214 September 1982 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