SPIKE REPAIRS LIMITED
Status | ACTIVE |
Company No. | 08310112 |
Category | Private Limited Company |
Incorporated | 27 Nov 2012 |
Age | 11 years, 6 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
SPIKE REPAIRS LIMITED is an active private limited company with number 08310112. It was incorporated 11 years, 6 months, 6 days ago, on 27 November 2012. The company address is Unit 16 Sir Thomas Longley Road Unit 16 Sir Thomas Longley Road, Rochester, ME2 4DP, Kent.
Company Fillings
Termination director company with name termination date
Date: 28 Mar 2024
Action Date: 28 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-28
Officer name: James Kenneth Kitney
Documents
Cessation of a person with significant control
Date: 28 Mar 2024
Action Date: 28 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: James Kenneth Kitney
Cessation date: 2024-03-28
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with no updates
Date: 28 Nov 2023
Action Date: 27 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-27
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 29 Nov 2022
Action Date: 27 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-27
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 08 Dec 2021
Action Date: 27 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-27
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 04 Dec 2020
Action Date: 27 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-27
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 10 Dec 2019
Action Date: 27 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-27
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 05 Dec 2018
Action Date: 27 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-27
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 08 Dec 2017
Action Date: 27 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-27
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2016
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 07 Dec 2016
Action Date: 27 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-27
Documents
Accounts with accounts type total exemption small
Date: 13 May 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2015
Action Date: 27 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-27
Documents
Change person director company with change date
Date: 01 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Pike
Change date: 2015-12-01
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2014
Action Date: 27 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-27
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2013
Action Date: 27 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-27
Documents
Change person director company with change date
Date: 28 Nov 2013
Action Date: 28 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Pike
Change date: 2013-11-28
Documents
Appoint person director company with name
Date: 23 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Kenneth Kitney
Documents
Change registered office address company with date old address
Date: 22 Jul 2013
Action Date: 22 Jul 2013
Category: Address
Type: AD01
Old address: 20 Tillling Close Maidstone ME15 6RW England
Change date: 2013-07-22
Documents
Some Companies
ABERTAWE METAL RECYCLING LIMITED
ABERTAWE METAL RECYCLING LTD DYFFRYN CLOSE,SWANSEA,SA6 8QG
Number: | 09269451 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLITON DISPENSARY,BRISTOL,BS8 4SL
Number: | 02339846 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
55 WHARF ROAD,GRAYS,RM17 5YX
Number: | 11734740 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLIVER MATTHEWS PROPERTY SERVICES LTD
30 STATION LANE,HORNCHURCH,RM12 6NJ
Number: | 10651050 |
Status: | ACTIVE |
Category: | Private Limited Company |
PIONEER RAILTRACK MAINTENANCE SERVICES LIMITED
3 HAMPTON STREET,NORTHAMPTON,NN1 2PH
Number: | 09115203 |
Status: | ACTIVE |
Category: | Private Limited Company |
7TH FLOOR, DASHWOOD HOUSE, 69 OLD BROAD STREET,LONDON,EC2M 1QS
Number: | 03280376 |
Status: | ACTIVE |
Category: | Private Limited Company |