PALMER AND SPENCE LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

17/04/2417 April 2024 Previous accounting period shortened from 2024-10-31 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/11/2328 November 2023 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/08/233 August 2023 Micro company accounts made up to 2022-10-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

19/01/2319 January 2023 Registered office address changed from 87 Monkhams Avenue Woodford Green IG8 0ER England to 35 Grafton Way London W1T 5DB on 2023-01-19

View Document

19/01/2319 January 2023 Change of details for Mrs Eda Akis as a person with significant control on 2023-01-19

View Document

19/01/2319 January 2023 Director's details changed for Mrs Eda Akis on 2023-01-19

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/07/2212 July 2022 Registered office address changed from , 62 Broadlands Avenue, Enfield, EN3 5AQ, England to 87 Monkhams Avenue Woodford Green IG8 0ER on 2022-07-12

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/07/2126 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-05-27 with no updates

View Document

24/06/2124 June 2021 Notification of Eda Akis as a person with significant control on 2019-11-01

View Document

23/06/2123 June 2021 Withdrawal of a person with significant control statement on 2021-06-23

View Document

18/03/2118 March 2021 DISS40 (DISS40(SOAD))

View Document

17/03/2117 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

29/12/2029 December 2020 FIRST GAZETTE

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES

View Document

26/05/2026 May 2020 DIRECTOR APPOINTED MRS EDA AKIS

View Document

26/05/2026 May 2020 Registered office address changed from , Metrohouse 57 Pepper Road, Leeds, LS10 2RU, United Kingdom to 87 Monkhams Avenue Woodford Green IG8 0ER on 2020-05-26

View Document

26/05/2026 May 2020 REGISTERED OFFICE CHANGED ON 26/05/2020 FROM METROHOUSE 57 PEPPER ROAD LEEDS LS10 2RU UNITED KINGDOM

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, DIRECTOR MARC FELDMAN

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

09/07/199 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

13/10/1713 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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