Advanced company searchLink opens in new window

SPAN DESIGN LIMITED

Company number 04422695

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Apr 2024 CS01 Confirmation statement made on 23 April 2024 with updates
05 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
05 May 2023 CS01 Confirmation statement made on 23 April 2023 with updates
21 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
04 May 2022 CS01 Confirmation statement made on 23 April 2022 with updates
30 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
23 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with updates
04 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
23 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with updates
29 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
13 May 2019 CS01 Confirmation statement made on 23 April 2019 with updates
19 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
01 May 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
19 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
12 May 2017 CS01 Confirmation statement made on 23 April 2017 with updates
19 Oct 2016 AA Total exemption full accounts made up to 31 March 2016
26 Apr 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 4
18 Sep 2015 AA Total exemption full accounts made up to 31 March 2015
23 Apr 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 4
29 Aug 2014 AA Total exemption full accounts made up to 31 March 2014
08 May 2014 AD01 Registered office address changed from the Windalls Ballingham Hereford Herefordshire HR2 6NH on 8 May 2014
08 May 2014 CH01 Director's details changed for Philip Mark Windall on 7 May 2014
02 May 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 4
28 May 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
29 Apr 2013 AA Total exemption full accounts made up to 31 March 2013