SPIKED FS LTD

54 Vale Road, Windsor, SL4 5LA, Berkshire, England
StatusACTIVE
Company No.07968813
CategoryPrivate Limited Company
Incorporated28 Feb 2012
Age12 years, 3 months, 17 days
JurisdictionEngland Wales

SUMMARY

SPIKED FS LTD is an active private limited company with number 07968813. It was incorporated 12 years, 3 months, 17 days ago, on 28 February 2012. The company address is 54 Vale Road, Windsor, SL4 5LA, Berkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 03 Oct 2023

Action Date: 02 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2023

Action Date: 11 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-11

Officer name: Daniel Jonathan Crisp

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Sep 2023

Action Date: 11 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Jonathan Crisp

Cessation date: 2023-09-11

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2023

Action Date: 11 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2022

Action Date: 28 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Change to a person with significant control

Date: 15 Jun 2022

Action Date: 14 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-14

Psc name: Mr John Paul Jasinski

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2022

Action Date: 14 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2022

Action Date: 14 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-14

Officer name: James Adam Samuel Reedman

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2022

Action Date: 18 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-18

Officer name: Mr James Adam Samuel Reedman

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2022

Action Date: 21 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-21

Officer name: Sarah Louise Jasinski

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2022

Action Date: 21 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Paul Jasinski

Change date: 2021-06-01

Documents

View document PDF

Change to a person with significant control

Date: 10 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Paul Jasinski

Change date: 2021-06-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Feb 2021

Action Date: 04 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-02-04

Charge number: 079688130004

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-07-25

New date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Apr 2019

Action Date: 25 Jul 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-26

New date: 2018-07-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Apr 2019

Action Date: 01 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079688130003

Charge creation date: 2019-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-19

Psc name: Daniel Jonathan Crisp

Documents

View document PDF

Notification of a person with significant control

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Paul Jasinski

Notification date: 2019-02-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alexander Van Der Wheater

Cessation date: 2019-02-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Timothy David Benjamin

Cessation date: 2019-02-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Address

Type: AD01

Old address: 9 Stratfield Park Elettra Avenue Waterlooville Hampshire PO7 7XN

Change date: 2019-02-19

New address: 54 Vale Road Windsor Berkshire SL4 5LA

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-18

Officer name: Timothy David Benjamin

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Van Der Wheater

Termination date: 2019-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-18

Officer name: Miss Sarah Louise Jasinski

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-18

Officer name: Mr James Adam Samuel Reedman

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-18

Officer name: Mr Daniel Jonathan Crisp

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Paul Jasinski

Appointment date: 2019-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-25

Charge number: 079688130002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Apr 2017

Action Date: 26 Jul 2016

Category: Accounts

Type: AA01

Made up date: 2016-07-27

New date: 2016-07-26

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 29 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Jul 2015

Action Date: 27 Jul 2014

Category: Accounts

Type: AA01

Made up date: 2014-07-28

New date: 2014-07-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Apr 2015

Action Date: 28 Jul 2014

Category: Accounts

Type: AA01

New date: 2014-07-28

Made up date: 2014-07-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

Accounts with accounts type total exemption small

Date: 23 Oct 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Jul 2014

Action Date: 29 Jul 2013

Category: Accounts

Type: AA01

Made up date: 2013-07-30

New date: 2013-07-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Apr 2014

Action Date: 30 Jul 2013

Category: Accounts

Type: AA01

Made up date: 2013-07-31

New date: 2013-07-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2014

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Nov 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA01

New date: 2012-07-31

Made up date: 2013-02-28

Documents

View document PDF

Capital allotment shares

Date: 21 Nov 2013

Action Date: 21 Nov 2013

Category: Capital

Type: SH01

Capital : 90,501 GBP

Date: 2013-11-21

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mathew Walton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Capital allotment shares

Date: 10 Jul 2012

Action Date: 10 Jul 2012

Category: Capital

Type: SH01

Date: 2012-07-10

Capital : 501 GBP

Documents

View document PDF

Legacy

Date: 15 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2012

Action Date: 02 Mar 2012

Category: Capital

Type: SH01

Date: 2012-03-02

Capital : 335 GBP

Documents

View document PDF

Incorporation company

Date: 28 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHEMVON INDUSTRIES (UK) LTD

8 STANDARD ROAD,LONDON,NW10 6EU

Number:06532426
Status:ACTIVE
Category:Private Limited Company

GRIFFIN CATERING SERVICES LIMITED

GRIFFIN BREWERY,CHISWICK,W4 2QB

Number:01577632
Status:ACTIVE
Category:Private Limited Company

JACARANDA CONSULTANCY LTD

1 BIRDHALL GROVE,MANCHESTER,M19 2FS

Number:10354802
Status:ACTIVE
Category:Private Limited Company

REELCUBE STUDIOS LTD.

32 NUGENT GARDENS,NOTTINGHAM,NG3 3NB

Number:09419907
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RLT MECHANICAL SERVICES LTD

COMMON LEYS FARM,WITNEY,OX29 9UY

Number:11014280
Status:ACTIVE
Category:Private Limited Company

TLW SERVICES LTD.

33 MEADOW WAY,PONTYCLUN,CF72 9FS

Number:09476710
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source