Advanced company searchLink opens in new window

SPINTEX ENGINEERING LIMITED

Company number 11612087

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)
16 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
11 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
08 Jul 2022 AA Total exemption full accounts made up to 30 September 2021
12 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
01 Apr 2021 AA Total exemption full accounts made up to 30 September 2020
15 Mar 2021 AA01 Previous accounting period shortened from 31 October 2020 to 30 September 2020
12 Jan 2021 AP01 Appointment of Dr Christopher Anthony Holland as a director on 21 December 2020
03 Nov 2020 CS01 Confirmation statement made on 8 October 2020 with updates
03 Nov 2020 TM01 Termination of appointment of Friedrich Wilhelm Ludwig Paul Vollrath as a director on 21 July 2020
08 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
29 Jul 2020 PSC04 Change of details for Dr Friedrich Wilhelm Ludwig Paul Vollrath as a person with significant control on 29 July 2020
29 Jul 2020 CH01 Director's details changed for Dr Friedrich Wilhelm Ludwig Paul Vollrath on 29 July 2020
29 Jul 2020 AD01 Registered office address changed from Sterling House 19/23 High Street Kidlington Oxfordshire OX5 2DH England to Wood Centre for Innovation Stansfeld Park, Quarry Road Headington Oxford OX3 8SB on 29 July 2020
24 Jun 2020 SH02 Sub-division of shares on 3 April 2020
24 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-sub div 03/04/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jun 2020 SH01 Statement of capital following an allotment of shares on 3 April 2020
  • GBP 117.490
24 Jun 2020 MA Memorandum and Articles of Association
24 Jun 2020 SH01 Statement of capital following an allotment of shares on 27 April 2020
  • GBP 121.862
14 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with updates
17 Jan 2019 PSC01 Notification of Martin Andreas Frydrych as a person with significant control on 14 January 2019
17 Jan 2019 PSC01 Notification of Alexander Jonathan Greenhalgh as a person with significant control on 14 January 2019
17 Jan 2019 AP01 Appointment of Dr Martin Andreas Frydrych as a director on 14 January 2019
17 Jan 2019 AP01 Appointment of Mr Alexander Jonathan Greenhalgh as a director on 14 January 2019
09 Oct 2018 AD01 Registered office address changed from Chapmans Barn Upper Woods Farm Beckley Oxford Oxfordshire OX3 9TF England to Sterling House 19/23 High Street Kidlington Oxfordshire OX5 2DH on 9 October 2018