Advanced company searchLink opens in new window

SPINESAVERS LIMITED

Company number 07502149

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)
20 Mar 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
30 Oct 2023 AA Total exemption full accounts made up to 30 January 2023
15 Mar 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 30 January 2022
16 Mar 2022 AD01 Registered office address changed from 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England to Suite 1D Widford Business Centre 33 Robjohns Road Chelmsford Essex CM1 3AG on 16 March 2022
01 Feb 2022 CS01 Confirmation statement made on 24 January 2022 with updates
21 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
22 Apr 2021 AA Total exemption full accounts made up to 31 January 2020
10 Feb 2021 CS01 Confirmation statement made on 24 January 2021 with updates
26 Jan 2021 AA01 Previous accounting period shortened from 31 January 2020 to 30 January 2020
11 Feb 2020 CS01 Confirmation statement made on 24 January 2020 with updates
11 Feb 2020 CH01 Director's details changed for Mr James Richard Hallett on 26 January 2019
11 Feb 2020 PSC04 Change of details for Mr James Richard Hallett as a person with significant control on 26 January 2019
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
19 Mar 2019 CS01 Confirmation statement made on 24 January 2019 with updates
30 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
30 Oct 2018 CH01 Director's details changed for Brian Richard Hallett on 1 October 2018
21 Feb 2018 CS01 Confirmation statement made on 24 January 2018 with updates
21 Feb 2018 PSC04 Change of details for Mr James Richard Hallett as a person with significant control on 1 April 2017
21 Feb 2018 TM02 Termination of appointment of Rapid Business Services Limited as a secretary on 1 April 2017
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
10 Apr 2017 AD01 Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 10 April 2017
06 Feb 2017 CS01 Confirmation statement made on 24 January 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
29 Mar 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100