SPA COMMUNICATIONS CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-24 with updates

View Document

20/03/2520 March 2025 Resolutions

View Document

17/03/2517 March 2025 Change of share class name or designation

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

11/02/2511 February 2025 Second filing for the notification of Damien Wells as a person with significant control

View Document

05/12/245 December 2024 Notification of Damien Rory Godden Flashman-Wells as a person with significant control on 2024-10-29

View Document

03/12/243 December 2024 Memorandum and Articles of Association

View Document

03/12/243 December 2024 Resolutions

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-05-24 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/02/241 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/12/2331 December 2023 Resolutions

View Document

31/12/2331 December 2023 Memorandum and Articles of Association

View Document

31/12/2331 December 2023 Resolutions

View Document

31/12/2331 December 2023 Resolutions

View Document

31/12/2331 December 2023 Resolutions

View Document

31/12/2331 December 2023 Resolutions

View Document

21/12/2321 December 2023 Change of share class name or designation

View Document

28/11/2328 November 2023 Director's details changed for Mr Damien Rory Godden Flashman-Wells on 2023-11-28

View Document

28/11/2328 November 2023 Change of details for Mr Damien John Godden Wells as a person with significant control on 2023-11-28

View Document

28/11/2328 November 2023 Change of details for Amanda Flashman-Wells as a person with significant control on 2023-11-28

View Document

28/11/2328 November 2023 Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU England to Ground Floor Oakhurst House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS on 2023-11-28

View Document

28/11/2328 November 2023 Director's details changed for Mr Damien John Godden Wells on 2023-11-28

View Document

28/11/2328 November 2023 Director's details changed for Amanda Flashman-Wells on 2023-11-28

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-24 with updates

View Document

06/06/236 June 2023 Director's details changed for Mr Damien Rory Godden Flashman-Wells on 2023-05-30

View Document

06/06/236 June 2023 Director's details changed for Mr Damien Rory Godden Flashman-Wells on 2023-05-30

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/01/2310 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/05/223 May 2022 Appointment of Mr Damien Rory Godden Flashman-Wells as a director on 2022-03-18

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/02/2119 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

16/11/2016 November 2020 Notification of Damien Wells as a person with significant control on 2020-04-25

View Document

16/11/2016 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAMIEN WELLS

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

01/05/201 May 2020 ADOPT ARTICLES 30/03/2020

View Document

30/04/2030 April 2020 ARTICLES OF ASSOCIATION

View Document

17/04/2017 April 2020 SUB-DIVISION 30/03/20

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM 74 STEPHENS ROAD TUNBRIDGE WELLS KENT TN4 9QA ENGLAND

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/11/1823 November 2018 31/05/18 UNAUDITED ABRIDGED

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/03/1715 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/11/162 November 2016 REGISTERED OFFICE CHANGED ON 02/11/2016 FROM ABACUS HOUSE 19 MANOR CLOSE TUNBRIDGE WELLS KENT TN4 8YB

View Document

15/06/1615 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/06/1512 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, SECRETARY AMANDA FLASHMAN-WELLS

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM 18 MELBOURNE GROVE LONDON SE22 8RA

View Document

02/06/142 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

18/02/1418 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

10/06/1310 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

01/03/131 March 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

20/06/1220 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

24/01/1224 January 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

22/06/1122 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

24/01/1124 January 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

01/07/101 July 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

01/03/101 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

04/08/094 August 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

15/10/0815 October 2008 RETURN MADE UP TO 24/05/08; NO CHANGE OF MEMBERS

View Document

26/03/0826 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

18/06/0718 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

15/11/0415 November 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/05/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 DIRECTOR RESIGNED

View Document

13/06/0313 June 2003 SECRETARY RESIGNED

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 NEW SECRETARY APPOINTED

View Document

02/06/032 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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