INPP SPRUCE LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewTermination of appointment of Hugh Luke Blaney as a director on 2025-07-14

View Document

21/07/2521 July 2025 NewTermination of appointment of Giles James Frost as a director on 2025-07-14

View Document

03/06/253 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

22/10/2422 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

04/10/234 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

14/02/1914 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

03/09/183 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH LUKE BLANEY / 06/02/2018

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

26/01/1826 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN CAMERON COOK / 01/11/2012

View Document

21/12/1721 December 2017 PSC'S CHANGE OF PARTICULARS / IPP BOND LIMITED / 31/07/2017

View Document

09/10/179 October 2017 DIRECTOR APPOINTED FIONA BOYLE

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR LEO BEDFORD

View Document

22/09/1722 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH LUKE BLANEY / 31/07/2017

View Document

02/08/172 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MS AMANDA ELIZABETH WOODS / 31/07/2017

View Document

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES JAMES FROST / 31/07/2017

View Document

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN GREGORY / 31/07/2017

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN CAMERON COOK / 31/07/2017

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEO CHARLES WINSTON BEDFORD / 31/07/2017

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER TAMSIN CURTIS / 31/07/2017

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM TWO LONDON BRIDGE LONDON SE1 9RA

View Document

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN GREGORY / 31/01/2016

View Document

14/09/1614 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

01/06/161 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/09/1510 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/08/1524 August 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/09/1416 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/09/142 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/09/134 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

29/05/1329 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/09/1212 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

19/09/1119 September 2011 SECRETARY APPOINTED AMANDA ELIZABETH WOODS

View Document

13/09/1113 September 2011 CURREXT FROM 31/08/2012 TO 31/12/2012

View Document

23/08/1123 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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