Advanced company searchLink opens in new window

SPINDRIFT WEBS LTD

Company number 08952191

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)
26 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
18 May 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
18 May 2023 AA Total exemption full accounts made up to 30 June 2022
19 May 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
04 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
10 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
08 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
30 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
05 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
12 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with no updates
15 May 2018 AA Total exemption full accounts made up to 30 June 2017
12 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
13 Mar 2017 CH01 Director's details changed for Mr Guy Edward Murray on 6 March 2017
07 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
14 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
16 Nov 2015 AA01 Previous accounting period extended from 31 March 2015 to 30 June 2015
19 Aug 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
19 Aug 2015 AD01 Registered office address changed from The Old Post Office, 22 Pilton Street Barnstaple Devon EX31 1PJ to Suite 2 Riverside Court Castle Street Barnstaple Devon EX31 1DR on 19 August 2015
02 Jun 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
02 Jun 2014 CH01 Director's details changed for Guy Edward Murray on 2 June 2014
02 Jun 2014 AD01 Registered office address changed from 8 Barton Lane Braunton Devon EX33 2AY England on 2 June 2014
02 Jun 2014 TM01 Termination of appointment of Kiarani Ltd as a director