Advanced company searchLink opens in new window

SPINAL TRIAGE CONSULTANCY LIMITED

Company number 06500309

Filter by category

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)
04 May 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
15 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with updates
11 Dec 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 June 2018
15 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with updates
15 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
16 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
15 Feb 2016 CH01 Director's details changed for Julie Croft on 10 January 2016
15 Feb 2016 CH01 Director's details changed for Mrs Helen Mumby-Croft on 10 January 2016
15 Feb 2016 CH03 Secretary's details changed for Julie Croft on 10 January 2016
27 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Jul 2015 CH03 Secretary's details changed for Julie Croft on 15 July 2015
15 Jul 2015 CH01 Director's details changed for Mrs Helen Mumby-Croft on 15 July 2015
15 Jul 2015 CH03 Secretary's details changed for Julie Heatherley on 10 March 2015
15 Jul 2015 CH01 Director's details changed for Julie Croft on 15 July 2015
15 Jul 2015 CH01 Director's details changed for Julie Heatherley on 10 March 2015
11 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
18 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Jun 2014 CERTNM Company name changed aspire (spalding) LTD\certificate issued on 18/06/14
  • RES15 ‐ Change company name resolution on 2014-06-02
18 Jun 2014 CONNOT Change of name notice
17 Jun 2014 AD01 Registered office address changed from 27-29 the Crescent Spalding Lincolnshire PE11 1AF on 17 June 2014