Advanced company searchLink opens in new window

SPAFIX (MIDLANDS & NORTH) LTD

Company number 08990522

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)
07 Sep 2023 AD01 Registered office address changed from Unit 3B Westthorpe Fields Road Killamarsh Sheffield S21 1TZ England to Unit M Main Street Hackenthorpe Sheffield S12 4LB on 7 September 2023
01 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
20 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with updates
20 Jun 2023 TM01 Termination of appointment of Stephen Boyle as a director on 30 April 2023
20 Jun 2023 PSC07 Cessation of Stephen Boyle as a person with significant control on 30 April 2023
25 Apr 2023 CS01 Confirmation statement made on 10 April 2023 with no updates
27 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
24 Jun 2022 AD01 Registered office address changed from Office 8 the Stables Church Street Staveley Chesterfield S43 3TN England to Unit 3B Westthorpe Fields Road Killamarsh Sheffield S21 1TZ on 24 June 2022
25 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
23 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
14 Sep 2021 CH01 Director's details changed
03 Aug 2021 AA Total exemption full accounts made up to 31 March 2020
22 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
21 Jun 2021 PSC01 Notification of Stephen Boyle as a person with significant control on 1 June 2019
21 Jun 2021 PSC01 Notification of Ashley Lewis Hibbard as a person with significant control on 1 June 2019
21 Jun 2021 CS01 Confirmation statement made on 10 April 2021 with updates
21 Jun 2021 PSC07 Cessation of Darren James Waters as a person with significant control on 31 May 2019
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2021 TM01 Termination of appointment of Darren James Waters as a director on 1 March 2021
19 Aug 2020 AP01 Appointment of Mr Ashley Lewis Hibbard as a director on 12 August 2020
19 Aug 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
19 Aug 2020 AP01 Appointment of Mr Stephen Boyle as a director on 12 August 2020
20 Jul 2020 AD01 Registered office address changed from 3 Acorn Business Centre Northarbour Road Portsmouth PO6 3th England to Office 8 the Stables Church Street Staveley Chesterfield S43 3TN on 20 July 2020
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
26 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with updates