S P A SERVICES LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES
2018-11-07 update account_category UNAUDITED ABRIDGED => null
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-07 delete address 71 ST. MARKS CLOSE EVESHAM WORCESTERSHIRE WR11 2EU
2018-10-07 insert address 12 BEAUFELL CLOSE BEAUFELL CLOSE WARWICK ENGLAND CV34 5UG
2018-10-07 update reg_address_care_of OPTIONS ACCOUNTANCY => null
2018-10-07 update registered_address
2018-09-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2018 FROM C/O OPTIONS ACCOUNTANCY 71 ST. MARKS CLOSE EVESHAM WORCESTERSHIRE WR11 2EU
2018-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-30 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES
2017-02-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-31 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-08 update returns_last_madeup_date 2015-05-19 => 2016-05-19
2016-09-08 update returns_next_due_date 2016-06-16 => 2017-06-16
2016-08-17 update statutory_documents DISS40 (DISS40(SOAD))
2016-08-16 update statutory_documents FIRST GAZETTE
2016-08-12 update statutory_documents 19/05/16 FULL LIST
2016-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-24 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-09 update returns_last_madeup_date 2014-05-19 => 2015-05-19
2015-07-09 update returns_next_due_date 2015-06-16 => 2016-06-16
2015-06-29 update statutory_documents 19/05/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-12 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 71 ST. MARKS CLOSE EVESHAM WORCESTERSHIRE ENGLAND WR11 2EU
2014-08-07 insert address 71 ST. MARKS CLOSE EVESHAM WORCESTERSHIRE WR11 2EU
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-05-19 => 2014-05-19
2014-08-07 update returns_next_due_date 2014-06-16 => 2015-06-16
2014-07-13 update statutory_documents 19/05/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-31 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-05-19 => 2013-05-19
2013-08-01 update returns_next_due_date 2013-06-16 => 2014-06-16
2013-07-03 update statutory_documents 19/05/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete address 12 BEAUFELL CLOSE WARWICK WARWICKSHIRE CV34 5UG
2013-06-21 delete sic_code 2513 - Manufacture of other rubber products
2013-06-21 insert address 71 ST. MARKS CLOSE EVESHAM WORCESTERSHIRE ENGLAND WR11 2EU
2013-06-21 insert sic_code 22190 - Manufacture of other rubber products
2013-06-21 update reg_address_care_of null => OPTIONS ACCOUNTANCY
2013-06-21 update registered_address
2013-06-21 update returns_last_madeup_date 2011-05-19 => 2012-05-19
2013-06-21 update returns_next_due_date 2012-06-16 => 2013-06-16
2012-12-17 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-23 update statutory_documents 19/05/12 FULL LIST
2012-07-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2012 FROM 12 BEAUFELL CLOSE WARWICK WARWICKSHIRE CV34 5UG
2012-02-06 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-02 update statutory_documents 19/05/11 FULL LIST
2011-02-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-09 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-07-28 update statutory_documents 19/05/10 FULL LIST
2010-07-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD ALLAN PITT / 19/05/2010
2010-01-19 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-07-15 update statutory_documents RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-01-21 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-09-24 update statutory_documents RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-01-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-30 update statutory_documents RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2007-01-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-18 update statutory_documents RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2006-01-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-11 update statutory_documents RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2004-10-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-21 update statutory_documents RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2003-06-12 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04
2003-05-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION