Advanced company searchLink opens in new window

SPA EPOS SOLUTIONS LIMITED

Company number 06657133

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 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
07 Oct 2023 AM23 Notice of move from Administration to Dissolution
11 May 2023 AM10 Administrator's progress report
13 Dec 2022 AM02 Statement of affairs with form AM02SOA
11 Nov 2022 AM06 Notice of deemed approval of proposals
02 Nov 2022 AM03 Statement of administrator's proposal
17 Oct 2022 AD01 Registered office address changed from Units 12F & 13F, Block 7 Enterprise Way Edenbridge TN8 6HF England to C/O Quantuma Advisory, Third Floor 196 Deansgate Manchester M3 3WF on 17 October 2022
17 Oct 2022 AM01 Appointment of an administrator
31 May 2022 TM01 Termination of appointment of Kenneth Gary Smith as a director on 18 May 2022
04 Apr 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
18 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
12 Jul 2021 MR01 Registration of charge 066571330002, created on 30 June 2021
12 Jul 2021 MR01 Registration of charge 066571330003, created on 30 June 2021
10 Jun 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
20 May 2021 AD01 Registered office address changed from Apex House Main Road, Marlpit Hill Edenbridge Kent TN8 6HZ to Units 12F & 13F, Block 7 Enterprise Way Edenbridge TN8 6HF on 20 May 2021
29 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
07 Jul 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
27 Aug 2019 MR01 Registration of charge 066571330001, created on 23 August 2019
29 Mar 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
29 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
16 Jul 2018 CH01 Director's details changed for Mr Gary Smith on 25 July 2017
08 Mar 2018 CS01 Confirmation statement made on 22 February 2018 with updates
08 Mar 2018 TM01 Termination of appointment of Christopher Hanley Pickles as a director on 20 February 2018
08 Mar 2018 TM01 Termination of appointment of Allan Harper as a director on 20 February 2018