SPAND ENTERPRISES LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2024-12-19 with no updates

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/02/2424 February 2024 Confirmation statement made on 2023-12-19 with no updates

View Document

21/02/2421 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/02/2326 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2022-12-19 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

14/02/2214 February 2022 Secretary's details changed for Alison Virginia Sharp on 2022-02-01

View Document

14/02/2214 February 2022 Director's details changed for Calum Alexander Sharp on 2022-02-01

View Document

14/02/2214 February 2022 Director's details changed for Iain Macdonald Sharp on 2022-02-01

View Document

14/02/2214 February 2022 Director's details changed for Mr Roderick James Sharp on 2022-02-01

View Document

14/02/2214 February 2022 Confirmation statement made on 2021-12-19 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/05/2130 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES

View Document

11/03/2111 March 2021 REGISTERED OFFICE CHANGED ON 11/03/2021 FROM 637 BARNSLEY ROAD WAKEFIELD WEST YORKS WF2 6QE

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

28/12/1928 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MR RODERICK JAMES SHARP

View Document

26/08/1826 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/02/1816 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

21/01/1821 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, DIRECTOR RODERICK SHARP

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/01/1617 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/01/163 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/01/1523 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

01/01/141 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/01/1314 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

15/09/1215 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/02/1223 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

30/12/1130 December 2011 Annual return made up to 20 December 2011 with full list of shareholders

View Document

14/02/1114 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

08/01/118 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

04/03/104 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CALUM ALEXANDER SHARP / 20/12/2009

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN MACDONALD SHARP / 20/12/2009

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK JAMES SHARP / 20/12/2009

View Document

16/01/1016 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

16/03/0916 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

04/02/094 February 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

21/12/0721 December 2007 DIRECTOR RESIGNED

View Document

21/12/0721 December 2007 DIRECTOR RESIGNED

View Document

21/12/0721 December 2007 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

13/01/0413 January 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

23/03/0123 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

23/12/9923 December 1999 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

12/03/9912 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS

View Document

14/04/9814 April 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

28/01/9828 January 1998 AMENDED FULL ACCOUNTS MADE UP TO 31/05/96

View Document

08/01/988 January 1998 RETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS

View Document

21/03/9721 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

16/12/9616 December 1996 RETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS

View Document

15/02/9615 February 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

09/01/969 January 1996 RETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS

View Document

07/03/957 March 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

10/01/9510 January 1995 RETURN MADE UP TO 20/12/94; NO CHANGE OF MEMBERS

View Document

12/01/9412 January 1994 RETURN MADE UP TO 20/12/93; FULL LIST OF MEMBERS

View Document

29/10/9329 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

24/12/9224 December 1992 RETURN MADE UP TO 20/12/92; FULL LIST OF MEMBERS

View Document

02/04/922 April 1992 882 ALLOT 100 SHARES/211291/2201

View Document

03/02/923 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

09/01/929 January 1992 REGISTERED OFFICE CHANGED ON 09/01/92 FROM: 90 WHITCHURCH ROAD CATHAYS CARDIFF CF4 3LY

View Document

09/01/929 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/929 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/12/9120 December 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company