S P ACCOUNTS & TAX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-12 with no updates

View Document

27/01/2527 January 2025 Micro company accounts made up to 2024-04-30

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

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

View Accounts

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/02/2325 February 2023 Micro company accounts made up to 2022-04-30

View Document

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

View Accounts

04/02/224 February 2022 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

04/03/214 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

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

View Accounts

14/01/2014 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

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

View Accounts

11/11/1811 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/01/1820 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

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

View Accounts

06/01/176 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/12/167 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SELWYN REAY MOZLEY / 07/12/2016

View Document

07/12/167 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANNE MOZLEY / 07/12/2016

View Document

07/12/167 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MR SELWYN REAY MOZLEY / 07/12/2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/08/1524 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/05/1416 May 2014 ARTICLES OF ASSOCIATION

View Document

16/05/1416 May 2014 ALTER ARTICLES 30/04/2014

View Document

16/05/1416 May 2014 30/04/14 STATEMENT OF CAPITAL GBP 1000

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/08/1322 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/08/1214 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/09/1124 September 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

03/08/113 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/08/113 August 2011 COMPANY NAME CHANGED MCLEAN & CO LTD CERTIFICATE ISSUED ON 03/08/11

View Document

24/11/1024 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/09/1022 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/01/1019 January 2010 Annual return made up to 12 August 2009 with full list of shareholders

View Document

19/02/0919 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PAUL MCLEAN

View Document

19/11/0819 November 2008 DIRECTOR AND SECRETARY APPOINTED SELWYN REAY MOZLEY

View Document

19/11/0819 November 2008 DIRECTOR APPOINTED PATRICIA ANNE MOZLEY

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR LINDA MCLEAN

View Document

12/08/0812 August 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/08/0714 August 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

26/10/0626 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 REGISTERED OFFICE CHANGED ON 20/09/06 FROM: 7 FINKLE STREET THIRSK NORTH YORKSHIRE YO7 1DA

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 NEW SECRETARY APPOINTED

View Document

30/08/0630 August 2006 DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 REGISTERED OFFICE CHANGED ON 30/08/06 FROM: THE GRANGE, LITTLE HUTTON SESSAY THIRSK YO7 3BQ

View Document

30/08/0630 August 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/08/0616 August 2006 COMPANY NAME CHANGED EMW ACCOUNTANCY LIMITED CERTIFICATE ISSUED ON 16/08/06

View Document

25/03/0625 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/09/0421 September 2004 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 30/04/05

View Document

12/08/0412 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/08/0412 August 2004 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