Advanced company searchLink opens in new window

SPINNAKER SOFTWARE SOLUTIONS LTD

Company number 10919395

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)
31 May 2024 AA Micro company accounts made up to 31 August 2023
08 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
07 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2023 CS01 Confirmation statement made on 15 August 2023 with no updates
02 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2023 AA Micro company accounts made up to 31 August 2022
27 Sep 2022 CS01 Confirmation statement made on 15 August 2022 with no updates
31 May 2022 AA Micro company accounts made up to 31 August 2021
01 Sep 2021 CS01 Confirmation statement made on 15 August 2021 with no updates
31 May 2021 AA Micro company accounts made up to 31 August 2020
31 Aug 2020 AA Micro company accounts made up to 31 August 2019
21 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
11 Oct 2019 AD03 Register(s) moved to registered inspection location 8 8 High Street Luddenden Halifax West Yorkshire HX2 6PX
11 Oct 2019 AD02 Register inspection address has been changed to 8 8 High Street Luddenden Halifax West Yorkshire HX2 6PX
11 Oct 2019 AD01 Registered office address changed from 13 Grove Road Chertsey Surrey KT16 9DN to 8 8 High Street Luddenden Halifax West Yorkshire HX2 6PX on 11 October 2019
28 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
12 Jun 2019 AA Micro company accounts made up to 31 August 2018
31 May 2019 AD01 Registered office address changed from 33 Foley Road Claygate Esher KT10 0LU United Kingdom to 13 Grove Road Chertsey Surrey KT16 9DN on 31 May 2019
01 Mar 2019 CS01 Confirmation statement made on 15 August 2018 with no updates
01 Mar 2019 RT01 Administrative restoration application
22 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted