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)
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
25 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with updates
07 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
21 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
14 Jul 2016 AA Accounts for a dormant company made up to 31 March 2016
11 May 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
11 May 2016 CH01 Director's details changed for Mr Darren James Waters on 31 March 2016
25 Feb 2016 CERTNM Company name changed spafix uk LIMITED\certificate issued on 25/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-22
24 Feb 2016 AA01 Current accounting period shortened from 30 April 2016 to 31 March 2016
23 Dec 2015 AA Accounts for a dormant company made up to 30 April 2015
18 May 2015 AD01 Registered office address changed from 27 the Oakwood Centre Downley Road Havant Hampshire PO9 2NP to 3 Acorn Business Centre Northarbour Road Portsmouth PO6 3th on 18 May 2015
13 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
13 Jun 2014 CERTNM Company name changed vortex distribution LIMITED\certificate issued on 13/06/14
  • RES15 ‐ Change company name resolution on 2014-05-28
05 Jun 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-28
05 Jun 2014 CONNOT Change of name notice
10 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-10
  • GBP 100