SPC ALCESTER LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Compulsory strike-off action has been discontinued

View Document

27/05/2527 May 2025 Compulsory strike-off action has been discontinued

View Document

26/05/2526 May 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 Accounts for a dormant company made up to 2024-02-29

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Notification of Zobia Rabab Malik as a person with significant control on 2023-11-29

View Document

30/11/2330 November 2023 Termination of appointment of Asim Mahmood as a director on 2023-11-29

View Document

30/11/2330 November 2023 Cessation of Asim Mahmood as a person with significant control on 2023-11-29

View Document

30/11/2330 November 2023 Registered office address changed from 6 Glenfield Lane Kirby Muxloe Leicester LE9 2AH England to 29 st. Nicholas Place Leicester LE1 4LD on 2023-11-30

View Document

29/11/2329 November 2023 Appointment of Mrs Zobia Rabab Malik as a director on 2023-11-29

View Document

22/11/2322 November 2023 Cessation of Claire Victoria Carter as a person with significant control on 2023-11-20

View Document

22/11/2322 November 2023 Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to 6 Glenfield Lane Kirby Muxloe Leicester LE9 2AH on 2023-11-22

View Document

22/11/2322 November 2023 Appointment of Mr Asim Mahmood as a director on 2023-11-20

View Document

22/11/2322 November 2023 Notification of Asim Mahmood as a person with significant control on 2023-11-20

View Document

22/11/2322 November 2023 Termination of appointment of Claire Victoria Carter as a director on 2023-11-20

View Document

09/08/239 August 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

25/11/2225 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

04/11/214 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

01/11/191 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

01/11/191 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE VICTORIA CARTER / 01/11/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/02/1915 February 2019 PSC'S CHANGE OF PARTICULARS / PULSE8+ LTD / 15/02/2018

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

14/02/1914 February 2019 CESSATION OF PULSE8+ LTD AS A PSC

View Document

14/02/1914 February 2019 CESSATION OF PULSE8+ LTD AS A PSC

View Document

27/09/1827 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PULSE8+ LTD

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

21/07/1721 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CARTER

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED MRS CLAIRE VICTORIA CARTER

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED

View Document

18/02/1618 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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