Company Information for I SPY TECHNOLOGY LIMITED
COURTENAY HOUSE, PYNES HILL, EXETER, EX2 5AZ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
I SPY TECHNOLOGY LIMITED | ||
Legal Registered Office | ||
COURTENAY HOUSE PYNES HILL EXETER EX2 5AZ Other companies in EX11 | ||
Previous Names | ||
|
Company Number | 07014589 | |
---|---|---|
Company ID Number | 07014589 | |
Date formed | 2009-09-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 10/09/2015 | |
Return next due | 08/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB977513580 |
Last Datalog update: | 2024-10-05 05:32:26 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/08/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR ERIC RIDDLER | ||
30/09/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 25/05/23 FROM Unit 4 Silverdown Office Park Exeter Airport Business Park Exeter EX5 2UX England | ||
CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS RACHEL RIDDLER | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/19 FROM The Old Convent 8 Broad Street Ottery St. Mary Devon EX11 1BZ | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR OLIVER RIDDLER / 22/11/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR ERIC RIDDLER / 22/11/2017 | |
CH01 | Director's details changed for Eric Riddler on 2017-11-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 05/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 28/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/09/15 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 22/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/09/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/14 FROM C/O Office 1 the Old Convent 8 Broad Street Ottery St. Mary Devon EX11 1BZ United Kingdom | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/11 FROM Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF | |
AR01 | 10/09/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER SAMUEL JOHN RIDDLER / 21/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ERIC RIDDLER / 21/09/2011 | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER SAMUEL JOHN RIDDLER / 01/09/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/2010 FROM 23 DEVON SQUARE NEWTON ABBOT DEVON TQ12 2HU | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED NEATSTYLE LIMITED CERTIFICATE ISSUED ON 27/10/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/2009 FROM 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX UK | |
RES15 | CHANGE OF NAME 28/09/2009 | |
288a | DIRECTOR APPOINTED ERIC RIDDLER | |
288a | DIRECTOR APPOINTED OLIVER RIDDLER | |
288b | APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS | |
88(2) | AD 10/09/09 GBP SI 1@1=1 GBP IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
Creditors Due Within One Year | 2012-10-01 | £ 52,773 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 52,773 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on I SPY TECHNOLOGY LIMITED
Called Up Share Capital | 2012-10-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-10-01 | £ 2 |
Cash Bank In Hand | 2012-10-01 | £ 3,113 |
Cash Bank In Hand | 2011-10-01 | £ 3,113 |
Current Assets | 2012-10-01 | £ 18,012 |
Current Assets | 2011-10-01 | £ 18,012 |
Debtors | 2012-10-01 | £ 14,899 |
Debtors | 2011-10-01 | £ 14,899 |
Fixed Assets | 2012-10-01 | £ 28,414 |
Fixed Assets | 2011-10-01 | £ 28,414 |
Shareholder Funds | 2011-10-01 | £ 6,347 |
Tangible Fixed Assets | 2012-10-01 | £ 10,881 |
Tangible Fixed Assets | 2011-10-01 | £ 10,881 |
Debtors and other cash assets
I SPY TECHNOLOGY LIMITED owns 1 domain names.
ispytechnology.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
West Dorset Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |