SOCIETY FOR PUBLIC ARCHITECTURE CONSTRUCTION ENGINEERING AND SURVEYING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Termination of appointment of Andrew Richard Rowe as a director on 2025-01-15

View Document

21/01/2521 January 2025 Termination of appointment of Gregory Keeling as a director on 2025-01-15

View Document

04/12/244 December 2024 Appointment of Ms Faatimahraadiyah Rifath as a director on 2024-11-20

View Document

04/12/244 December 2024 Appointment of Mr Paul Goold as a director on 2024-11-20

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

28/05/2428 May 2024 Appointment of Mr Alexander Gee as a director on 2023-10-19

View Document

28/05/2428 May 2024 Termination of appointment of Jackie Lowe as a director on 2023-10-19

View Document

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

View Accounts

20/11/2320 November 2023 Termination of appointment of Mark Dunne as a director on 2023-10-19

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

07/06/237 June 2023 Director's details changed for Ms Jackie Lowe on 2023-06-06

View Document

07/06/237 June 2023 Director's details changed for Mr Andrew Richard Rowe on 2023-06-06

View Document

07/06/237 June 2023 Director's details changed for Mr Gregory Keeling on 2023-06-06

View Document

07/06/237 June 2023 Registered office address changed from 1 Merlin Clove Winkfield Row Bracknell Berkshire RG42 7TD to Oriel House 2 - 8 Oriel Road Bootle Merseyside L20 7EP on 2023-06-07

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/11/2123 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHAW

View Document

21/11/1921 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MS JACKIE LOWE

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN KENT

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR LESLIE MORRISON

View Document

31/10/1831 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT EDWARDS

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

14/08/1814 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE MORRISON / 31/07/2018

View Document

14/08/1814 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY KEELING / 31/07/2018

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR MUKUND PATEL

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, SECRETARY FIONA FANNING

View Document

06/11/176 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

23/02/1723 February 2017 DIRECTOR APPOINTED MR MICHAEL SHAW

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR PHIL ZJALIC

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD ROWE / 01/07/2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH MORRIS

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MR MARTIN PETER KENT

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/08/1521 August 2015 02/08/15 NO MEMBER LIST

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MR MARK DUNNE

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR ROBERT JULIAN EDWARDS

View Document

14/05/1514 May 2015 COMPANY NAME CHANGED SCALA LTD. CERTIFICATE ISSUED ON 14/05/15

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MR MUKUND PATEL

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY BARR

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR PHIL ZJALIC

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 DIRECTOR APPOINTED MR ANDREW RICHARD ROWE

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN GEORGE

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/08/1420 August 2014 02/08/14 NO MEMBER LIST

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/08/1328 August 2013 02/08/13 NO MEMBER LIST

View Document

05/08/135 August 2013 DIRECTOR APPOINTED MRS SARAH MORRIS

View Document

29/07/1329 July 2013 DIRECTOR APPOINTED MR GREGORY KEELING

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN TURNER

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/08/1215 August 2012 02/08/12 NO MEMBER LIST

View Document

08/05/128 May 2012 SECRETARY APPOINTED MS FIONA FANNING

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN DODSWORTH

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM HILLSIDE ST MARY CHURCH COWBRIDGE VALE OF GLAMORGAN CF71 7LT

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED ALAN BERNARD TURNER

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, DIRECTOR STEVE HOLTZ

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREA HEINLEIN

View Document

15/09/1115 September 2011 02/08/11 NO MEMBER LIST

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ANNE BARR / 31/07/2009

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/09/1015 September 2010 02/08/10 NO MEMBER LIST

View Document

04/02/104 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED STEVE HOLTZ

View Document

09/09/099 September 2009 ANNUAL RETURN MADE UP TO 02/08/09

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY PARKER

View Document

19/02/0919 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

13/10/0813 October 2008 ANNUAL RETURN MADE UP TO 02/08/08

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED LESLIE MORRISON

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED ANDREA MARGARETE HEINLEIN

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR MUKUND PATEL

View Document

29/01/0829 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/09/073 September 2007 ANNUAL RETURN MADE UP TO 02/08/07

View Document

27/09/0627 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/09/0613 September 2006 ANNUAL RETURN MADE UP TO 02/08/06

View Document

12/01/0612 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/08/0530 August 2005 ANNUAL RETURN MADE UP TO 02/08/05

View Document

30/08/0530 August 2005 DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

31/08/0431 August 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/08/0431 August 2004 ANNUAL RETURN MADE UP TO 02/08/04

View Document

31/08/0431 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/01/0421 January 2004 NEW SECRETARY APPOINTED

View Document

21/01/0421 January 2004 SECRETARY RESIGNED

View Document

02/12/032 December 2003 NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 DIRECTOR RESIGNED

View Document

12/08/0312 August 2003 DIRECTOR RESIGNED

View Document

12/08/0312 August 2003 ANNUAL RETURN MADE UP TO 02/08/03

View Document

20/11/0220 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/08/0220 August 2002 ANNUAL RETURN MADE UP TO 02/08/02

View Document

20/08/0220 August 2002 NEW DIRECTOR APPOINTED

View Document

20/08/0220 August 2002 NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 REGISTERED OFFICE CHANGED ON 11/04/02 FROM: 39 MAIN STREET KEYWORTH NOTTINGHAM NOTTINGHAMSHIRE NG12 5AA

View Document

11/04/0211 April 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/09/013 September 2001 ANNUAL RETURN MADE UP TO 02/08/01

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/08/0031 August 2000 ANNUAL RETURN MADE UP TO 02/08/00

View Document

31/03/0031 March 2000 DIRECTOR RESIGNED

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

07/01/007 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/12/9922 December 1999 NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 REGISTERED OFFICE CHANGED ON 22/12/99 FROM: 3 MANOR PARK RUDDINGTON NOTTINGHAM NG11 6DS

View Document

22/12/9922 December 1999 DIRECTOR RESIGNED

View Document

03/09/993 September 1999 ANNUAL RETURN MADE UP TO 02/08/99

View Document

03/09/993 September 1999 NEW DIRECTOR APPOINTED

View Document

03/09/993 September 1999 DIRECTOR RESIGNED

View Document

19/01/9919 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/11/985 November 1998 DIRECTOR RESIGNED

View Document

05/11/985 November 1998 NEW DIRECTOR APPOINTED

View Document

17/09/9817 September 1998 NEW DIRECTOR APPOINTED

View Document

27/08/9827 August 1998 ANNUAL RETURN MADE UP TO 02/08/98

View Document

08/01/988 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

24/10/9724 October 1997 NEW DIRECTOR APPOINTED

View Document

21/10/9721 October 1997 LOCATION OF REGISTER OF MEMBERS

View Document

21/10/9721 October 1997 SECRETARY'S PARTICULARS CHANGED

View Document

07/08/977 August 1997 ANNUAL RETURN MADE UP TO 02/08/97

View Document

06/02/976 February 1997 NEW SECRETARY APPOINTED

View Document

06/02/976 February 1997 LOCATION OF REGISTER OF MEMBERS

View Document

06/02/976 February 1997 SECRETARY RESIGNED

View Document

06/02/976 February 1997 REGISTERED OFFICE CHANGED ON 06/02/97 FROM: 25 DIBBINS GREEN BROMBOROUGH WIRRAL MERSEYSIDE L63 OQF

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/12/962 December 1996 NEW DIRECTOR APPOINTED

View Document

02/12/962 December 1996 DIRECTOR RESIGNED

View Document

02/12/962 December 1996 DIRECTOR RESIGNED

View Document

02/12/962 December 1996 DIRECTOR RESIGNED

View Document

02/12/962 December 1996 NEW DIRECTOR APPOINTED

View Document

28/08/9628 August 1996 ANNUAL RETURN MADE UP TO 02/08/96

View Document

26/04/9626 April 1996 NEW DIRECTOR APPOINTED

View Document

26/04/9626 April 1996 NEW DIRECTOR APPOINTED

View Document

06/03/966 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/956 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

31/08/9531 August 1995 ANNUAL RETURN MADE UP TO 02/08/95

View Document

23/04/9523 April 1995 NEW DIRECTOR APPOINTED

View Document

20/12/9420 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

30/10/9430 October 1994 DIRECTOR RESIGNED

View Document

30/10/9430 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/9430 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/9430 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9428 September 1994 NEW DIRECTOR APPOINTED

View Document

04/09/944 September 1994 ANNUAL RETURN MADE UP TO 02/08/94

View Document

26/01/9426 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

03/09/933 September 1993 ANNUAL RETURN MADE UP TO 02/08/93

View Document

02/12/922 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/12/922 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/12/922 December 1992 NEW DIRECTOR APPOINTED

View Document

02/12/922 December 1992 REGISTERED OFFICE CHANGED ON 02/12/92 FROM: PROPERTY SERVICES DEPARTMENT STAFFORDSHIRE COUNTY COUNCIL GREENHALL LICHFIELD ROAD STAFFORD ST17 4LA

View Document

17/08/9217 August 1992 REGISTERED OFFICE CHANGED ON 17/08/92

View Document

17/08/9217 August 1992 DIRECTOR RESIGNED

View Document

17/08/9217 August 1992 ANNUAL RETURN MADE UP TO 02/08/92

View Document

02/02/922 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/01/926 January 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/08/9120 August 1991 ANNUAL RETURN MADE UP TO 02/08/91

View Document

14/02/9114 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

02/08/902 August 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information