Advanced company searchLink opens in new window

SPARESPARTS LTD

Company number 10519202

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)
13 Dec 2023 CS01 Confirmation statement made on 16 November 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
11 Apr 2023 CH01 Director's details changed for Mr Ali Harb on 11 April 2023
11 Apr 2023 CH01 Director's details changed for Mr Ali Harb on 11 April 2023
25 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
23 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
16 Nov 2020 CS01 Confirmation statement made on 16 November 2020 with updates
11 Nov 2020 TM01 Termination of appointment of Adelise Laura Georgette Harb as a director on 1 October 2020
04 Nov 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
29 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
22 Nov 2019 AD01 Registered office address changed from Suite 9 Royal Mail House Terminus Terrace Southampton SO14 3FD England to 191 Shirley Road Southampton SO15 3FG on 22 November 2019
16 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with updates
16 Oct 2019 PSC07 Cessation of Adelise Laura Georgette Harb as a person with significant control on 12 October 2019
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
20 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
19 Sep 2018 CH01 Director's details changed for Mr Ali Harb on 10 September 2018
19 Sep 2018 PSC04 Change of details for Mrs Adelise Laura Georgette Harb as a person with significant control on 10 September 2018
08 Sep 2018 AA Micro company accounts made up to 31 December 2017
15 May 2018 CS01 Confirmation statement made on 15 May 2018 with updates
14 May 2018 CS01 Confirmation statement made on 14 May 2018 with updates
21 Feb 2018 AD01 Registered office address changed from Suite 9 Terminus Terrace Southampton SO14 3FD England to Suite 9 Royal Mail House Terminus Terrace Southampton SO14 3FD on 21 February 2018
18 Jan 2018 AD01 Registered office address changed from Suite 9 Royal Mail House Terminus Terrace Southampton SO14 3FD England to Suite 9 Terminus Terrace Southampton SO14 3FD on 18 January 2018
18 Jan 2018 AD01 Registered office address changed from 3 Middle Street Southampton SO14 6FP United Kingdom to Suite 9 Royal Mail House Terminus Terrace Southampton SO14 3FD on 18 January 2018