(AD01) Address change date: 2023/12/12. New Address: Unit 1 Eden Close Hellaby Rotherham S66 8RW. Previous address: Unit 9B Braithwell Way Hellaby Rotherham South Yorkshire S66 8QY England
filed on: 12th, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/04/02
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2022/12/31
filed on: 24th, February 2023
| accounts
|
Free Download
(8 pages)
|
(AP03) New secretary appointment on 2022/06/13
filed on: 13th, June 2022
| officers
|
Free Download
(2 pages)
|
(TM02) 2022/06/13 - the day secretary's appointment was terminated
filed on: 13th, June 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/04/02
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2021/12/31
filed on: 28th, March 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Small-sized company accounts made up to 2020/12/31
filed on: 15th, April 2021
| accounts
|
Free Download
(7 pages)
|
(MR04) Charge 095245080001 satisfaction in full.
filed on: 8th, April 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/04/02
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2019/12/31
filed on: 30th, November 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020/04/02
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 1st, August 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2019/04/02
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/04/30
filed on: 3rd, January 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) 2018/07/11 - the day director's appointment was terminated
filed on: 10th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) 2018/07/11 - the day director's appointment was terminated
filed on: 10th, December 2018
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2018/12/31, originally was 2019/04/30.
filed on: 12th, November 2018
| accounts
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 31st, July 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 27th, July 2018
| resolution
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates 2018/04/02
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/04/30
filed on: 1st, December 2017
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates 2017/04/02
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/04/30
filed on: 31st, January 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/04/02 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 095245080001, created on 2015/08/03
filed on: 3rd, August 2015
| mortgage
|
Free Download
(14 pages)
|
(AP01) New director appointment on 2015/05/01.
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/05/01.
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/05/01.
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2015/05/01
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/05/01 - the day director's appointment was terminated
filed on: 29th, July 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/07/21. New Address: Unit 9B Braithwell Way Hellaby Rotherham South Yorkshire S66 8QY. Previous address: Unit 8a Braithwell Way Hellaby Rotherham South Yorkshire S66 8QY England
filed on: 21st, July 2015
| address
|
Free Download
(1 page)
|
(SH01) 104.00 GBP is the capital in company's statement on 2015/07/21
filed on: 21st, July 2015
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed spi scientific LTDcertificate issued on 01/07/15
filed on: 1st, July 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 2nd, April 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/04/02
capital
|
|