TOPSPOT SERVICES LTD
Status | ACTIVE |
Company No. | 05150708 |
Category | Private Limited Company |
Incorporated | 10 Jun 2004 |
Age | 19 years, 11 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
TOPSPOT SERVICES LTD is an active private limited company with number 05150708. It was incorporated 19 years, 11 months, 21 days ago, on 10 June 2004. The company address is Old Station House Old Station House, Alnwick, NE66 4HU, Northumberland, England.
Company Fillings
Accounts with accounts type full
Date: 13 Dec 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 15 Jun 2023
Action Date: 08 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-08
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2023
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 24 Jun 2022
Action Date: 08 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-08
Documents
Change registered office address company with date old address new address
Date: 29 Apr 2022
Action Date: 29 Apr 2022
Category: Address
Type: AD01
New address: Old Station House Powburn Alnwick Northumberland NE66 4HU
Change date: 2022-04-29
Old address: First Floor Global House 303 Ballards Lane London N12 8NP
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 14 Jul 2021
Action Date: 08 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-08
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with updates
Date: 08 Jul 2020
Action Date: 08 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-08
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 27 Jun 2019
Action Date: 08 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-08
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 08 Jun 2018
Action Date: 08 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-08
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 10 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-10
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2016
Action Date: 10 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-10
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2015
Action Date: 10 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-10
Documents
Mortgage satisfy charge full
Date: 10 Dec 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Mortgage satisfy charge full
Date: 10 Dec 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 10 Dec 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2014
Action Date: 10 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-10
Documents
Termination secretary company with name
Date: 10 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Eastham
Documents
Termination director company with name
Date: 10 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barry Eastham
Documents
Termination director company with name
Date: 10 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Eastham
Documents
Mortgage create with deed with charge number
Date: 08 Mar 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 051507080011
Documents
Mortgage create with deed with charge number
Date: 08 Mar 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 051507080012
Documents
Mortgage create with deed with charge number
Date: 08 Mar 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 051507080013
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2013
Action Date: 10 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-10
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2012
Action Date: 10 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-10
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2011
Action Date: 10 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-10
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2010
Action Date: 10 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-10
Documents
Change person director company with change date
Date: 15 Jun 2010
Action Date: 10 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-10
Officer name: Louise Penny
Documents
Legacy
Date: 28 May 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
Documents
Legacy
Date: 28 May 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Change person director company with change date
Date: 08 Dec 2009
Action Date: 02 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Barry James Eastham
Change date: 2009-12-02
Documents
Change person director company with change date
Date: 08 Dec 2009
Action Date: 02 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susan Eastham
Change date: 2009-12-02
Documents
Change person secretary company with change date
Date: 08 Dec 2009
Action Date: 02 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Susan Eastham
Change date: 2009-12-02
Documents
Legacy
Date: 19 Oct 2009
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 19 Oct 2009
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 19 Oct 2009
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 19 Oct 2009
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 19 Oct 2009
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 03 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/06/09; full list of members
Documents
Legacy
Date: 03 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 03/09/2009 from k j pittalis & co global house 303 ballards lane london N12 8NP
Documents
Legacy
Date: 29 Aug 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 10
Documents
Legacy
Date: 29 Aug 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 9
Documents
Legacy
Date: 27 Aug 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Legacy
Date: 27 Aug 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Legacy
Date: 02 Jul 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 12 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 24 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 24/04/2008 from k j pittalis & co ballards lane london N12 8NP
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2008
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 08 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/07; no change of members
Documents
Legacy
Date: 08 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 08/11/07 from: c/o p a brown & co henry studdy house 139 bedeburn road, jarrow tyne & wear NE32 5AZ
Documents
Legacy
Date: 28 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/07 to 28/02/07
Documents
Legacy
Date: 31 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type dormant
Date: 12 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 14 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/06/06; full list of members
Documents
Legacy
Date: 24 Apr 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Apr 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Mar 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type dormant
Date: 11 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 23 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 10/06/05; full list of members
Documents
Legacy
Date: 23 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 23/08/05 from: 139 bedeburn rd jarrow newcastle upon tyne NE32 5AZ
Documents
Legacy
Date: 23 Aug 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 23 Aug 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Aug 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/05 to 31/03/05
Documents
Legacy
Date: 05 Aug 2004
Category: Capital
Type: 88(2)R
Description: Ad 15/06/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 05 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 07 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
67 WATER STREET,ABERGELE,LL22 7SN
Number: | 11807075 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
BUTLERS FARM MAIN ROAD,CHELMSFORD,CM1 7EN
Number: | 10806515 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL BLOCKCHAIN CENTRE LIMITED
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11790945 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPEEDWELL MILL,TANSLEY,DE4 5FY
Number: | 09603104 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
C/O DELTA HOUSE LIMITED PHOENIX BUSINESS CENTRE,HARROW,HA1 2SP
Number: | 11158777 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1, BEAVERHALL HOUSE,EDINBURGH,EH7 4JE
Number: | SC433326 |
Status: | ACTIVE |
Category: | Private Limited Company |