SPENCER RIGGING T/A OCEAN YACHT EQUIPMENT LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-12-09 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/12/249 December 2024 Termination of appointment of Ashley Grenville Overton as a director on 2024-11-30

View Document

31/10/2431 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

19/12/2319 December 2023 Current accounting period shortened from 2024-01-31 to 2023-12-31

View Document

18/10/2318 October 2023 Cessation of Ancasta Group Limited as a person with significant control on 2023-10-17

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

16/10/2316 October 2023 Notification of Ancasta Group Limited as a person with significant control on 2023-03-15

View Document

17/05/2317 May 2023 Certificate of change of name

View Document

16/05/2316 May 2023 Termination of appointment of Andrew Russell Swaap as a director on 2023-03-15

View Document

22/03/2322 March 2023 Termination of appointment of Andrew Russell Swaap as a secretary on 2023-03-15

View Document

22/03/2322 March 2023 Appointment of Mr Neil Robert Brinsdon as a director on 2023-03-15

View Document

21/03/2321 March 2023 Appointment of Mrs Kathryn Lucy Stewart as a director on 2023-03-15

View Document

21/03/2321 March 2023 Appointment of Mr William Henderson Blair as a director on 2023-03-15

View Document

21/03/2321 March 2023 Appointment of Mr Nicholas Gilbert Griffith as a director on 2023-03-15

View Document

21/03/2321 March 2023 Appointment of Mr Ashley Grenville Overton as a director on 2023-03-15

View Document

21/03/2321 March 2023 Appointment of Mrs Heather Lynn Broadbent as a secretary on 2023-03-15

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/01/2212 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-09 with no updates

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/12/1521 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

21/12/1521 December 2015 SAIL ADDRESS CHANGED FROM: C/O COCHRANE & CO 38 KINGS ROAD LEE-ON-THE-SOLENT HAMPSHIRE PO13 9NU UNITED KINGDOM

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

06/01/156 January 2015 Annual return made up to 9 December 2014 with full list of shareholders

View Document

26/10/1426 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, SECRETARY MARK SPENCER

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR VICTORIA SPENCER

View Document

24/10/1424 October 2014 SECRETARY APPOINTED MR ANDREW RUSSELL SWAAP

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARK SPENCER

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED MR ANDREW RUSSELL SWAAP

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

09/12/139 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/12/1219 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

19/12/1219 December 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/12/1218 December 2012 SAIL ADDRESS CREATED

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/12/1113 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/12/1022 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/01/1021 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/01/0927 January 2009 CURREXT FROM 31/12/2008 TO 31/01/2009

View Document

15/01/0915 January 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 APPOINTMENT TERMINATED DIRECTOR SCOTT RICE

View Document

03/04/083 April 2008 DIRECTOR APPOINTED VICTORIA SPENCER

View Document

03/04/083 April 2008 DIRECTOR APPOINTED SCOTT DOUGLAS RICE

View Document

03/04/083 April 2008 DIRECTOR AND SECRETARY APPOINTED MARK SPENCER

View Document

11/12/0711 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

11/12/0711 December 2007 SECRETARY RESIGNED

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