SILVER SPIRE CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/02/258 February 2025 | Micro company accounts made up to 2024-06-30 |
24/09/2424 September 2024 | Confirmation statement made on 2024-09-21 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
05/03/245 March 2024 | Micro company accounts made up to 2023-06-30 |
28/02/2428 February 2024 | Director's details changed for Mrs Alexandra Elizabeth Kearns on 2024-02-28 |
28/02/2428 February 2024 | Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to 131 Shepherds Hill Romford Essex RM3 0NR on 2024-02-28 |
05/10/235 October 2023 | Confirmation statement made on 2023-09-21 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
15/11/2215 November 2022 | Confirmation statement made on 2022-09-21 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
20/10/2120 October 2021 | Confirmation statement made on 2021-09-21 with updates |
27/09/2127 September 2021 | Change of details for Mrs Alexandra Elizabeth Kearns as a person with significant control on 2021-09-10 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
07/01/217 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
06/11/206 November 2020 | CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/03/2027 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/03/1921 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES |
18/09/1818 September 2018 | PSC'S CHANGE OF PARTICULARS / MR JAMES PATRICK KEARNS / 18/09/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
26/03/1826 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES PATRICK KEARNS |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES |
28/07/1728 July 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
28/07/1728 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRA ELIZABETH KEARNS |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
13/03/1713 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
02/09/162 September 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/07/1527 July 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
27/07/1527 July 2015 | COMPANY NAME CHANGED AE KEARNS CONSULTING LIMITED CERTIFICATE ISSUED ON 27/07/15 |
16/06/1516 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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