THE SPINE GUY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/01/2530 January 2025 | Total exemption full accounts made up to 2024-04-30 |
03/01/253 January 2025 | Confirmation statement made on 2024-12-22 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
22/12/2322 December 2023 | Confirmation statement made on 2023-12-22 with updates |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-21 with no updates |
02/12/222 December 2022 | Total exemption full accounts made up to 2022-04-30 |
03/10/223 October 2022 | Registered office address changed from 2nd Floor, Woodside House, 261 Low Lane Horsforth Leeds West Yorkshire LS18 5NY England to Richmond House Lawnswood Business Park Redvers Close Leeds LS16 6QY on 2022-10-03 |
14/09/2214 September 2022 | Certificate of change of name |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-16 with updates |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
11/11/2111 November 2021 | Registered office address changed from Devonshire House Devonshire Avenue Leeds LS8 1AY England to 2nd Floor, Woodside House, 261 Low Lane Horsforth Leeds West Yorkshire LS18 5NY on 2021-11-11 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
01/12/161 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
09/05/169 May 2016 | Annual return made up to 24 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
22/02/1622 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
12/06/1512 June 2015 | Annual return made up to 24 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
07/04/157 April 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
03/07/143 July 2014 | REGISTERED OFFICE CHANGED ON 03/07/2014 FROM MAZHAR HOUSE 48 BRADFORD ROAD STANNINGLEY LS28 6DF |
06/05/146 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY DAVID BEN MAYOR / 01/04/2014 |
06/05/146 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / LAURA MICHELLE BEN MAYOR / 01/04/2014 |
06/05/146 May 2014 | Annual return made up to 24 April 2014 with full list of shareholders |
24/04/1324 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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