(CS01) Confirmation statement with no updates Monday 8th January 2024
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 3rd, July 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 8th January 2023
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 8th January 2022
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 3rd, January 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 8th January 2021
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 18th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wednesday 8th January 2020
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tuesday 8th January 2019
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Harvest House 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England to Jsa Services Limited 4th Floor, Radius House 51 Clarendon Road Watford WD17 1HP on Thursday 15th March 2018
filed on: 15th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 8th January 2018
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 15th, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wednesday 11th January 2017
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ to Harvest House 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF on Friday 18th November 2016
filed on: 18th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 17th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Monday 11th January 2016 with full list of members
filed on: 12th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 12th January 2016
capital
|
|
(AD01) Registered office address changed from Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP to Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on Wednesday 11th November 2015
filed on: 11th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 11th January 2015 with full list of members
filed on: 28th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 28th January 2015
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st March 2014
filed on: 22nd, July 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On Monday 7th April 2014 director's details were changed
filed on: 6th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 11th January 2014 with full list of members
filed on: 7th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 7th February 2014
capital
|
|
(CH01) On Monday 16th December 2013 director's details were changed
filed on: 18th, December 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 12th November 2013 from 1 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA United Kingdom
filed on: 12th, November 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2013
filed on: 17th, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 11th January 2013 with full list of members
filed on: 15th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2012
filed on: 26th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Friday 13th January 2012 from 2 Redman Court, Bell Street Princes Risborough Buckinghamshire HP27 0AA
filed on: 13th, January 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 11th January 2012 with full list of members
filed on: 13th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2011
filed on: 13th, September 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 11th January 2011 with full list of members
filed on: 25th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2010
filed on: 10th, August 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Monday 11th January 2010 with full list of members
filed on: 27th, January 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wednesday 27th January 2010 director's details were changed
filed on: 27th, January 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2009
filed on: 22nd, July 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to Tuesday 27th January 2009
filed on: 27th, January 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st March 2008
filed on: 19th, September 2008
| accounts
|
Free Download
(6 pages)
|
(225) Accounting reference date extended from 31/01/2008 to 31/03/2008
filed on: 15th, September 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 15/02/08 from: 12 upper wingbury courtyard wingrave buckinghamshire HP22 4LW
filed on: 15th, February 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to Friday 15th February 2008
filed on: 15th, February 2008
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 15/02/08 from: 12 upper wingbury courtyard wingrave buckinghamshire HP22 4LW
filed on: 15th, February 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to Friday 15th February 2008
filed on: 15th, February 2008
| annual return
|
Free Download
(2 pages)
|
(288b) On Tuesday 20th November 2007 Director resigned
filed on: 20th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 20th November 2007 Director resigned
filed on: 20th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 20th November 2007 New secretary appointed
filed on: 20th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 20th November 2007 Secretary resigned
filed on: 20th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 20th November 2007 New secretary appointed
filed on: 20th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 20th November 2007 Secretary resigned
filed on: 20th, November 2007
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed SPRO96 LIMITEDcertificate issued on 20/04/07
filed on: 20th, April 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed SPRO96 LIMITEDcertificate issued on 20/04/07
filed on: 20th, April 2007
| change of name
|
Free Download
(2 pages)
|
(288a) On Tuesday 17th April 2007 New director appointed
filed on: 17th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 17th April 2007 New director appointed
filed on: 17th, April 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, January 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Company registration
filed on: 11th, January 2007
| incorporation
|
Free Download
(13 pages)
|