Download leads from Nexok and grow your business. Find out more

Spaflow Limited

Documents

Total Documents141
Total Pages616

Filing History

31 May 2023Micro company accounts made up to 31 August 2022
21 February 2023Confirmation statement made on 21 February 2023 with no updates
27 May 2022Micro company accounts made up to 31 August 2021
13 April 2022Director's details changed for Mr David Lewis Wood Heath on 31 March 2022
13 April 2022Appointment of Mr Joseph Woodheath as a director on 13 April 2022
21 February 2022Confirmation statement made on 21 February 2022 with no updates
28 May 2021Micro company accounts made up to 31 August 2020
22 February 2021Confirmation statement made on 21 February 2021 with no updates
26 May 2020Micro company accounts made up to 31 August 2019
21 February 2020Confirmation statement made on 21 February 2020 with no updates
20 May 2019Micro company accounts made up to 31 August 2018
25 February 2019Confirmation statement made on 21 February 2019 with no updates
28 May 2018Micro company accounts made up to 31 August 2017
23 February 2018Confirmation statement made on 21 February 2018 with no updates
19 September 2017Registration of charge 033295970002, created on 15 September 2017
19 September 2017Registration of charge 033295970002, created on 15 September 2017
17 May 2017Micro company accounts made up to 31 August 2016
17 May 2017Micro company accounts made up to 31 August 2016
1 March 2017Confirmation statement made on 21 February 2017 with updates
1 March 2017Confirmation statement made on 21 February 2017 with updates
24 May 2016Total exemption small company accounts made up to 31 August 2015
24 May 2016Total exemption small company accounts made up to 31 August 2015
22 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
22 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
27 May 2015Total exemption small company accounts made up to 31 August 2014
27 May 2015Total exemption small company accounts made up to 31 August 2014
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
27 October 2014Company name changed spaflow (utilities) LIMITED\certificate issued on 27/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-23
27 October 2014Company name changed spaflow (utilities) LIMITED\certificate issued on 27/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-23
31 May 2014Total exemption small company accounts made up to 31 August 2013
31 May 2014Total exemption small company accounts made up to 31 August 2013
3 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
3 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
29 June 2013Total exemption small company accounts made up to 31 August 2012
29 June 2013Total exemption small company accounts made up to 31 August 2012
12 April 2013Annual return made up to 21 February 2013 with a full list of shareholders
12 April 2013Annual return made up to 21 February 2013 with a full list of shareholders
8 October 2012Particulars of a mortgage or charge / charge no: 1
8 October 2012Particulars of a mortgage or charge / charge no: 1
31 May 2012Total exemption small company accounts made up to 31 August 2011
31 May 2012Total exemption small company accounts made up to 31 August 2011
3 April 2012Annual return made up to 21 February 2012 with a full list of shareholders
3 April 2012Annual return made up to 21 February 2012 with a full list of shareholders
26 May 2011Total exemption small company accounts made up to 31 August 2010
26 May 2011Total exemption small company accounts made up to 31 August 2010
10 March 2011Director's details changed for Mr David Lewis Wood Heath on 3 January 2011
10 March 2011Director's details changed for Mr David Lewis Wood Heath on 3 January 2011
10 March 2011Annual return made up to 21 February 2011 with a full list of shareholders
10 March 2011Director's details changed for Mr David Lewis Wood Heath on 3 January 2011
10 March 2011Annual return made up to 21 February 2011 with a full list of shareholders
31 May 2010Total exemption small company accounts made up to 31 August 2009
31 May 2010Total exemption small company accounts made up to 31 August 2009
19 March 2010Annual return made up to 21 February 2010 with a full list of shareholders
19 March 2010Annual return made up to 21 February 2010 with a full list of shareholders
12 October 2009Secretary's details changed for Joseph Wood Heath on 12 October 2009
12 October 2009Secretary's details changed for Joseph Wood Heath on 12 October 2009
24 August 2009Total exemption small company accounts made up to 31 August 2008
24 August 2009Total exemption small company accounts made up to 31 August 2008
23 February 2009Return made up to 21/02/09; full list of members
23 February 2009Return made up to 21/02/09; full list of members
30 June 2008Total exemption small company accounts made up to 31 August 2007
30 June 2008Total exemption small company accounts made up to 31 August 2007
19 May 2008Return made up to 21/02/08; full list of members
19 May 2008Return made up to 21/02/08; full list of members
6 July 2007Total exemption full accounts made up to 31 August 2006
6 July 2007Total exemption full accounts made up to 31 August 2006
19 April 2007Return made up to 21/02/07; full list of members
19 April 2007Return made up to 21/02/07; full list of members
6 December 2006Total exemption full accounts made up to 31 August 2005
6 December 2006Total exemption full accounts made up to 31 August 2005
10 October 2006Secretary resigned
10 October 2006Secretary resigned
10 October 2006New secretary appointed
10 October 2006New secretary appointed
30 March 2006Total exemption full accounts made up to 31 August 2004
30 March 2006Total exemption full accounts made up to 31 August 2004
9 March 2006Return made up to 21/02/06; full list of members
9 March 2006Return made up to 21/02/06; full list of members
1 March 2005Return made up to 21/02/05; full list of members
1 March 2005Return made up to 21/02/05; full list of members
1 February 2005Total exemption full accounts made up to 31 August 2003
1 February 2005Total exemption full accounts made up to 31 August 2003
22 March 2004Return made up to 07/03/04; full list of members
22 March 2004Return made up to 07/03/04; full list of members
16 December 2003Total exemption full accounts made up to 31 August 2002
16 December 2003Total exemption full accounts made up to 31 August 2002
31 March 2003Return made up to 07/03/03; full list of members
31 March 2003Return made up to 07/03/03; full list of members
9 December 2002Total exemption full accounts made up to 31 August 2001
9 December 2002Total exemption full accounts made up to 31 August 2001
7 May 2002Total exemption full accounts made up to 31 August 2000
7 May 2002Total exemption full accounts made up to 31 August 2000
22 April 2002Return made up to 07/03/02; full list of members
22 April 2002Return made up to 07/03/02; full list of members
30 October 2001New secretary appointed
30 October 2001Secretary resigned
30 October 2001Secretary resigned
30 October 2001Director resigned
30 October 2001Director resigned
30 October 2001New secretary appointed
19 September 2001Registered office changed on 19/09/01 from: watmough house the parade, wrotham road meopham kent DA13 0JL
19 September 2001Registered office changed on 19/09/01 from: watmough house the parade, wrotham road meopham kent DA13 0JL
11 April 2001Return made up to 07/03/01; full list of members
  • 363(287) ‐ Registered office changed on 11/04/01
11 April 2001Return made up to 07/03/01; full list of members
  • 363(287) ‐ Registered office changed on 11/04/01
18 October 2000New director appointed
18 October 2000New director appointed
23 May 2000Accounts for a dormant company made up to 31 August 1999
23 May 2000Accounts for a dormant company made up to 31 August 1999
15 March 2000Secretary's particulars changed
15 March 2000Director's particulars changed
15 March 2000Secretary's particulars changed
15 March 2000Director's particulars changed
3 March 2000Return made up to 07/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
3 March 2000Return made up to 07/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
24 May 1999Registered office changed on 24/05/99 from: flat 1 266 alexandra park road london N22 4BG
24 May 1999Registered office changed on 24/05/99 from: flat 1 266 alexandra park road london N22 4BG
27 April 1999Return made up to 07/03/99; no change of members
27 April 1999Return made up to 07/03/99; no change of members
24 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
24 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
16 November 1998Accounts for a dormant company made up to 31 August 1998
16 November 1998Accounts for a dormant company made up to 31 August 1998
24 March 1998Return made up to 07/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
24 March 1998Return made up to 07/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
28 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
28 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
27 April 1997New director appointed
27 April 1997New secretary appointed
27 April 1997New director appointed
27 April 1997Director resigned
27 April 1997Secretary resigned
27 April 1997Director resigned
27 April 1997New secretary appointed
27 April 1997Secretary resigned
17 April 1997Registered office changed on 17/04/97 from: classic house 174-180 old street london EC1V 9BP
17 April 1997Registered office changed on 17/04/97 from: classic house 174-180 old street london EC1V 9BP
14 April 1997Company name changed speed 6219 LIMITED\certificate issued on 15/04/97
14 April 1997Company name changed speed 6219 LIMITED\certificate issued on 15/04/97
7 March 1997Incorporation
7 March 1997Incorporation
Sign up now to grow your client base. Plans & Pricing