Advanced company searchLink opens in new window

SPIDER INTERNATIONAL BUSINESS DEVELOPMENT LIMITED

Company number 11173869

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)
09 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
25 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
05 Apr 2023 AP03 Appointment of Noreen Busher as a secretary on 1 April 2023
03 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
26 Aug 2022 AA Total exemption full accounts made up to 31 January 2022
04 Apr 2022 CH01 Director's details changed for Mr Jonathan Calvert Busher on 1 April 2022
01 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with updates
01 Apr 2022 PSC04 Change of details for Mr Jonathan Calvert Story Busher as a person with significant control on 1 April 2022
13 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with no updates
17 Jun 2021 AA Total exemption full accounts made up to 31 January 2021
19 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
11 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with no updates
13 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with updates
28 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
12 Mar 2019 AD01 Registered office address changed from Windover House St Ann Street Salisbury Wiltshire United Kingdom to Windover House St. Ann Street Salisbury SP1 2DR on 12 March 2019
11 Dec 2018 PSC01 Notification of Jonathan Busher as a person with significant control on 15 May 2018
11 Dec 2018 PSC07 Cessation of Timothy James Mynott as a person with significant control on 18 May 2018
11 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with updates
09 Jul 2018 SH10 Particulars of variation of rights attached to shares
09 Jul 2018 SH08 Change of share class name or designation
05 Jul 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 May 2018 TM01 Termination of appointment of Timothy James Mynott as a director on 18 May 2018
04 May 2018 AP01 Appointment of Mr Jonathan Busher as a director on 4 May 2018
02 May 2018 AD01 Registered office address changed from Long Cottage Homington Road Coombe Bissett Salisbury Wiltshire SP5 4LR United Kingdom to Windover House St Ann Street Salisbury Wiltshire on 2 May 2018
29 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-29
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted