SPICE CONSULTANTS LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

22/08/2422 August 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

17/07/2317 July 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

02/04/232 April 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

08/11/218 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

20/07/2020 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

26/11/1926 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARK RHODES

View Document

02/04/192 April 2019 CESSATION OF MARK RHODES AS A PSC

View Document

02/04/192 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE KAY RHODES

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MISS ELLENOR CAITLIN RHODES

View Document

02/02/192 February 2019 REGISTERED OFFICE CHANGED ON 02/02/2019 FROM 323 DICKSON ROAD BLACKPOOL LANCASHIRE FY1 2JL

View Document

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 DISS40 (DISS40(SOAD))

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/04/1618 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/04/1510 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/05/146 May 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/05/1328 May 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/03/1230 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/05/1127 May 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/03/1024 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK MALCOLM RHODES / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE KAY RHODES / 23/03/2010

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 RETURN MADE UP TO 31/03/08; NO CHANGE OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 14/03/07; NO CHANGE OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/061 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/05/0323 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/036 May 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/05/0213 May 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/04/9930 April 1999 RETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS

View Document

03/12/983 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/04/988 April 1998 RETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS

View Document

25/04/9725 April 1997 NEW SECRETARY APPOINTED

View Document

25/04/9725 April 1997 NEW DIRECTOR APPOINTED

View Document

11/04/9711 April 1997 DIRECTOR RESIGNED

View Document

11/04/9711 April 1997 SECRETARY RESIGNED

View Document

11/04/9711 April 1997 ADOPT MEM AND ARTS 04/04/97

View Document

11/04/9711 April 1997 REGISTERED OFFICE CHANGED ON 11/04/97 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2HH

View Document

14/03/9714 March 1997 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