Advanced company searchLink opens in new window

THE SPA GUYS LTD

Company number 11082350

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)
08 Dec 2023 CS01 Confirmation statement made on 23 November 2023 with no updates
18 Aug 2023 AA Micro company accounts made up to 30 November 2022
14 Dec 2022 CS01 Confirmation statement made on 23 November 2022 with no updates
23 Aug 2022 AA Micro company accounts made up to 30 November 2021
21 Jan 2022 CS01 Confirmation statement made on 23 November 2021 with updates
27 Aug 2021 AA Micro company accounts made up to 30 November 2020
17 Feb 2021 CS01 Confirmation statement made on 23 November 2020 with updates
29 Dec 2020 EW05RSS Members register information at 29 December 2020 on withdrawal from the public register
29 Dec 2020 EW05 Withdrawal of the members' register information from the public register
25 Nov 2020 AA Micro company accounts made up to 30 November 2019
21 Oct 2020 PSC07 Cessation of Andrew Buck as a person with significant control on 30 September 2020
21 Oct 2020 PSC07 Cessation of Samantha Louise Buck as a person with significant control on 30 September 2020
01 Jul 2020 TM01 Termination of appointment of Andrew Buck as a director on 30 June 2020
12 Dec 2019 CS01 Confirmation statement made on 23 November 2019 with no updates
05 Dec 2019 SH01 Statement of capital following an allotment of shares on 30 November 2018
  • GBP 4
16 Aug 2019 AA Micro company accounts made up to 30 November 2018
17 Dec 2018 CS01 Confirmation statement made on 23 November 2018 with updates
07 Dec 2018 PSC01 Notification of Allison Gaye Draisey as a person with significant control on 1 December 2017
04 Dec 2018 PSC01 Notification of Samantha Louise Buck as a person with significant control on 1 December 2017
04 Dec 2018 PSC01 Notification of Andrew Buck as a person with significant control on 1 December 2017
04 Dec 2018 SH01 Statement of capital following an allotment of shares on 30 November 2018
  • GBP 4
20 Dec 2017 SH01 Statement of capital following an allotment of shares on 20 December 2017
  • GBP 1
20 Dec 2017 AP01 Appointment of Mr Andrew Buck as a director on 19 December 2017
24 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted