MILITARY SPARES UK LIMITED

07385560
UNITS A1-A2 THE NORE ESTATE HOVEFIELDS AVENUE BASILDON ESSEX SS13 1EB

Documents

Documents
Date Category Description Pages
26 Sep 2024 accounts Annual Accounts 8 Buy now
09 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2023 accounts Annual Accounts 7 Buy now
28 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2022 accounts Annual Accounts 8 Buy now
31 Jan 2022 accounts Annual Accounts 8 Buy now
08 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2021 accounts Annual Accounts 8 Buy now
09 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Sep 2020 officers Termination of appointment of director (Kate Charlotte Honeybone) 1 Buy now
03 Sep 2020 officers Termination of appointment of director (Jonathan Philip Mark Webster) 1 Buy now
09 Jan 2020 accounts Annual Accounts 8 Buy now
07 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2019 officers Appointment of director (Mrs Kate Charlotte Honeybone) 2 Buy now
13 Sep 2019 officers Termination of appointment of director (Clive Steven Milner) 1 Buy now
10 Jan 2019 accounts Annual Accounts 8 Buy now
03 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2018 accounts Annual Accounts 8 Buy now
05 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2017 accounts Annual Accounts 7 Buy now
07 Oct 2016 confirmation-statement Confirmation Statement With Updates 10 Buy now
20 Jan 2016 accounts Annual Accounts 7 Buy now
20 Oct 2015 annual-return Annual Return 6 Buy now
29 Jan 2015 accounts Annual Accounts 7 Buy now
22 Oct 2014 annual-return Annual Return 6 Buy now
23 Sep 2014 officers Appointment of director (Mr Jonathan Philip Mark Webster) 2 Buy now
23 Sep 2014 officers Termination of appointment of director (Graham Malcolm Bibby) 1 Buy now
13 Jan 2014 accounts Annual Accounts 7 Buy now
22 Nov 2013 annual-return Annual Return 6 Buy now
30 Jan 2013 accounts Annual Accounts 5 Buy now
06 Dec 2012 annual-return Annual Return 6 Buy now
15 Jun 2012 officers Appointment of director (Mr Graham Malcolm Bibby) 2 Buy now
08 May 2012 officers Termination of appointment of director (Ronald Priestley) 1 Buy now
13 Jan 2012 accounts Annual Accounts 5 Buy now
21 Dec 2011 officers Appointment of director (Mr Clive Steven Milner) 2 Buy now
21 Dec 2011 officers Termination of appointment of director (Timothy Chapple) 1 Buy now
14 Dec 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Oct 2011 annual-return Annual Return 6 Buy now
17 Dec 2010 mortgage Particulars of a mortgage or charge 5 Buy now
09 Dec 2010 officers Appointment of director (Mr Timothy Jonathan Chapple) 2 Buy now
09 Dec 2010 officers Termination of appointment of secretary (Nigel Paul Thomas) 1 Buy now
09 Dec 2010 officers Termination of appointment of director (Nigel Paul Thomas) 1 Buy now
30 Sep 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Sep 2010 incorporation Incorporation Company 26 Buy now