SPYDER REDSPY LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-09 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/12/244 December 2024 Termination of appointment of Peter Andreas Carstensen as a director on 2024-12-04

View Document

04/12/244 December 2024 Termination of appointment of Peter Andreas Carstensen as a secretary on 2024-12-04

View Document

20/09/2420 September 2024 Micro company accounts made up to 2023-12-31

View Document

19/08/2419 August 2024 Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Homer House Kingswood Avenue Corley Coventry CV7 8BU on 2024-08-19

View Document

06/08/246 August 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/09/237 September 2023 Micro company accounts made up to 2022-12-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/09/2015 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ANDREAS CARSTENSEN

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY DAVID NAGLEY

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA CARSTENSEN

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/09/1610 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/06/1621 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/06/1518 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/07/1417 July 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/11/137 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 035779390001

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/06/1327 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/11/126 November 2012 APPOINTMENT TERMINATED, DIRECTOR TREVOR BROOKER

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/06/1213 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/08/1125 August 2011 ADOPT ARTICLES 08/08/2011

View Document

09/06/119 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/06/1011 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/06/0917 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/07/0810 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR BROOKER / 26/06/2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/09/075 September 2007 ALLOT SHARES 29/06/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 S366A DISP HOLDING AGM 26/06/06

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/06/0622 June 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0529 June 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/03/0529 March 2005 REGISTERED OFFICE CHANGED ON 29/03/05 FROM: IVER HOUSE MIDDLEGREEN ESTSTE MIDDLEGREEN ROAD SLOUGH BERKSHIRE SL3 6DF

View Document

30/09/0430 September 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

29/12/0329 December 2003 COMPANY NAME CHANGED SPYDER AUTOMOTIVE LIMITED CERTIFICATE ISSUED ON 29/12/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

14/11/0014 November 2000 REGISTERED OFFICE CHANGED ON 14/11/00 FROM: BRITANNIA HOUSE 4-24 BRITANNIA STREET LONDON WC14 9JD

View Document

15/09/0015 September 2000 CAPITALISE £2000 20/08/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

13/03/0013 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9912 August 1999 NC INC ALREADY ADJUSTED 29/07/99

View Document

12/08/9912 August 1999 ADOPT MEM AND ARTS 29/07/99

View Document

12/08/9912 August 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/07/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/08/99

View Document

10/09/9810 September 1998 NEW DIRECTOR APPOINTED

View Document

10/09/9810 September 1998 REGISTERED OFFICE CHANGED ON 10/09/98 FROM: 6 ALEXANDRA GROVE FINSBURY PARK LONDON N4 2LG

View Document

10/09/9810 September 1998 NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 NEW SECRETARY APPOINTED

View Document

12/08/9812 August 1998 SECRETARY RESIGNED

View Document

12/08/9812 August 1998 DIRECTOR RESIGNED

View Document

11/08/9811 August 1998 REGISTERED OFFICE CHANGED ON 11/08/98 FROM: BUSINESS ASSIST LIMITED TEMPLE COURT, 107 OXFORD ROAD OXFORD OXFORDSHIRE OX4 2ER

View Document

24/06/9824 June 1998 COMPANY NAME CHANGED BRIGHT THOUGHT LIMITED CERTIFICATE ISSUED ON 25/06/98

View Document

09/06/989 June 1998 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