PAUL J SPENCER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/03/2119 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 COMPANY NAME CHANGED WETHERALDS SURVEYING SERVICES LIMITED CERTIFICATE ISSUED ON 23/01/20

View Document

21/06/1921 June 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/06/1921 June 2019 COMPANY NAME CHANGED SUCCESS UN - LIMITED CERTIFICATE ISSUED ON 21/06/19

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SPENCER / 18/01/2019

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM GROSVENOR HOUSE ST. PAULS SQUARE BIRMINGHAM B3 1RB ENGLAND

View Document

21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL SPENCER / 18/01/2019

View Document

21/01/1921 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL SPENCER / 18/01/2019

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM 5 APPLEBEES MEADOW APPLEBEES MEADOW HINCKLEY LEICESTERSHIRE LE10 0FL

View Document

24/05/1724 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SPENCER / 22/05/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/06/1617 June 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SPENCER / 11/12/2014

View Document

06/07/156 July 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

06/07/156 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL SPENCER / 11/12/2014

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/01/1516 January 2015 REGISTERED OFFICE CHANGED ON 16/01/2015 FROM 5 HALLFIELDS TWYCROSS CV9 3PN

View Document

02/05/142 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/04/1322 April 2013 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