SPA COMMUNICATIONS CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Confirmation statement made on 2025-05-24 with updates |
20/03/2520 March 2025 | Resolutions |
17/03/2517 March 2025 | Change of share class name or designation |
26/02/2526 February 2025 | Total exemption full accounts made up to 2024-05-31 |
11/02/2511 February 2025 | Second filing for the notification of Damien Wells as a person with significant control |
05/12/245 December 2024 | Notification of Damien Rory Godden Flashman-Wells as a person with significant control on 2024-10-29 |
03/12/243 December 2024 | Memorandum and Articles of Association |
03/12/243 December 2024 | Resolutions |
14/06/2414 June 2024 | Confirmation statement made on 2024-05-24 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
01/02/241 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/12/2331 December 2023 | Resolutions |
31/12/2331 December 2023 | Memorandum and Articles of Association |
31/12/2331 December 2023 | Resolutions |
31/12/2331 December 2023 | Resolutions |
31/12/2331 December 2023 | Resolutions |
31/12/2331 December 2023 | Resolutions |
21/12/2321 December 2023 | Change of share class name or designation |
28/11/2328 November 2023 | Director's details changed for Mr Damien Rory Godden Flashman-Wells on 2023-11-28 |
28/11/2328 November 2023 | Change of details for Mr Damien John Godden Wells as a person with significant control on 2023-11-28 |
28/11/2328 November 2023 | Change of details for Amanda Flashman-Wells as a person with significant control on 2023-11-28 |
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 |
28/11/2328 November 2023 | Director's details changed for Mr Damien John Godden Wells on 2023-11-28 |
28/11/2328 November 2023 | Director's details changed for Amanda Flashman-Wells on 2023-11-28 |
13/06/2313 June 2023 | Confirmation statement made on 2023-05-24 with updates |
06/06/236 June 2023 | Director's details changed for Mr Damien Rory Godden Flashman-Wells on 2023-05-30 |
06/06/236 June 2023 | Director's details changed for Mr Damien Rory Godden Flashman-Wells on 2023-05-30 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
10/01/2310 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
03/05/223 May 2022 | Appointment of Mr Damien Rory Godden Flashman-Wells as a director on 2022-03-18 |
25/11/2125 November 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
19/02/2119 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
16/11/2016 November 2020 | Notification of Damien Wells as a person with significant control on 2020-04-25 |
16/11/2016 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAMIEN WELLS |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
01/05/201 May 2020 | ADOPT ARTICLES 30/03/2020 |
30/04/2030 April 2020 | ARTICLES OF ASSOCIATION |
17/04/2017 April 2020 | SUB-DIVISION 30/03/20 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
14/08/1914 August 2019 | REGISTERED OFFICE CHANGED ON 14/08/2019 FROM 74 STEPHENS ROAD TUNBRIDGE WELLS KENT TN4 9QA ENGLAND |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
23/11/1823 November 2018 | 31/05/18 UNAUDITED ABRIDGED |
18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/02/1827 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
15/03/1715 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
02/11/162 November 2016 | REGISTERED OFFICE CHANGED ON 02/11/2016 FROM ABACUS HOUSE 19 MANOR CLOSE TUNBRIDGE WELLS KENT TN4 8YB |
15/06/1615 June 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
12/06/1512 June 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
19/02/1519 February 2015 | APPOINTMENT TERMINATED, SECRETARY AMANDA FLASHMAN-WELLS |
11/02/1511 February 2015 | REGISTERED OFFICE CHANGED ON 11/02/2015 FROM 18 MELBOURNE GROVE LONDON SE22 8RA |
02/06/142 June 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
18/02/1418 February 2014 | 31/05/13 TOTAL EXEMPTION FULL |
10/06/1310 June 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
01/03/131 March 2013 | 31/05/12 TOTAL EXEMPTION FULL |
20/06/1220 June 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
24/01/1224 January 2012 | 31/05/11 TOTAL EXEMPTION FULL |
22/06/1122 June 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
24/01/1124 January 2011 | 31/05/10 TOTAL EXEMPTION FULL |
01/07/101 July 2010 | Annual return made up to 24 May 2010 with full list of shareholders |
01/03/101 March 2010 | 31/05/09 TOTAL EXEMPTION FULL |
04/08/094 August 2009 | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
17/03/0917 March 2009 | 31/05/08 TOTAL EXEMPTION FULL |
15/10/0815 October 2008 | RETURN MADE UP TO 24/05/08; NO CHANGE OF MEMBERS |
26/03/0826 March 2008 | 31/05/07 TOTAL EXEMPTION FULL |
18/06/0718 June 2007 | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS |
11/04/0711 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
11/12/0611 December 2006 | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS |
05/04/065 April 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
07/06/057 June 2005 | RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS |
01/04/051 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
15/11/0415 November 2004 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/05/04 |
09/07/049 July 2004 | RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS |
24/06/0324 June 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/06/0313 June 2003 | DIRECTOR RESIGNED |
13/06/0313 June 2003 | SECRETARY RESIGNED |
13/06/0313 June 2003 | NEW DIRECTOR APPOINTED |
13/06/0313 June 2003 | NEW SECRETARY APPOINTED |
02/06/032 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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