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)
08 Mar 2018 PSC05 Change of details for Tankard Services Limited as a person with significant control on 14 September 2017
13 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
16 Aug 2017 AP01 Appointment of Mr Allan Harper as a director on 25 July 2017
16 Aug 2017 AP01 Appointment of Mr Christopher Hanley Pickles as a director on 25 July 2017
16 Aug 2017 AP01 Appointment of Dr John Edward Tankard as a director on 25 July 2017
16 Aug 2017 TM02 Termination of appointment of Caroline Mary Purdy as a secretary on 25 July 2017
16 Aug 2017 AP01 Appointment of Mr Gary Smith as a director on 25 July 2017
16 Aug 2017 TM01 Termination of appointment of Stephen James Purdy as a director on 25 July 2017
16 Aug 2017 TM01 Termination of appointment of Caroline Mary Purdy as a director on 25 July 2017
15 Aug 2017 PSC02 Notification of Tankard Services Limited as a person with significant control on 25 July 2017
15 Aug 2017 PSC07 Cessation of Stephen James Purdy as a person with significant control on 25 July 2017
15 Aug 2017 PSC07 Cessation of Caroline Mary Purdy as a person with significant control on 25 July 2017
27 Jun 2017 SH01 Statement of capital following an allotment of shares on 23 June 2017
  • GBP 188,700
09 Jun 2017 SH01 Statement of capital following an allotment of shares on 23 May 2017
  • GBP 168,700
03 Mar 2017 CS01 Confirmation statement made on 22 February 2017 with updates
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Mar 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 20,000
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Mar 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 20,000
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Feb 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 20,000
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Feb 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
15 Feb 2013 TM01 Termination of appointment of Keith Langford as a director
07 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012