SPE ARCHITECTURE LTD

Company Documents

DateDescription
10/11/1810 November 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

02/10/182 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/09/1824 September 2018 APPLICATION FOR STRIKING-OFF

View Document

12/09/1812 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/07/181 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 PREVEXT FROM 31/10/2016 TO 31/03/2017

View Document

09/07/179 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK SWINDELLS

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/07/1610 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/07/1521 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

01/08/141 August 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/08/1323 August 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/06/1224 June 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/04/1117 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK SWINDELLS / 11/04/2010

View Document

14/06/1014 June 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/05/0921 May 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY VICTORIA SMITH

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/08/085 August 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 REGISTERED OFFICE CHANGED ON 21/07/2008 FROM STANFORD HOUSE 23 MARKET STREET STOURBRIDGE WEST MIDLANDS DY8 1AB

View Document

04/09/074 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

27/04/0727 April 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

15/04/0515 April 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 REGISTERED OFFICE CHANGED ON 16/02/05 FROM: THE ARCH 48-52 FLOODGATE STREET DIGBETH BIRMINGHAM WEST MIDLANDS B5 5SL

View Document

24/06/0424 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

30/04/0430 April 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 £ NC 3/4 01/04/98

View Document

28/06/0328 June 2003 NC INC ALREADY ADJUSTED 01/04/98

View Document

11/06/0311 June 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

29/08/0229 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

31/05/0231 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

29/07/0129 July 2001 REGISTERED OFFICE CHANGED ON 29/07/01 FROM: THE ARCH 48-52 FLOODGATE STREET BIRMINGHAM B5 5SL

View Document

18/07/0118 July 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 NEW SECRETARY APPOINTED

View Document

13/03/0013 March 2000 NEW DIRECTOR APPOINTED

View Document

13/03/0013 March 2000 SECRETARY RESIGNED

View Document

13/03/0013 March 2000 REGISTERED OFFICE CHANGED ON 13/03/00 FROM: 270 MOSELEY ROAD BIRMINGHAM B12 0BS

View Document

13/03/0013 March 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

25/05/9925 May 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 DIRECTOR RESIGNED

View Document

26/03/9926 March 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

10/03/9910 March 1999 NEW SECRETARY APPOINTED

View Document

10/03/9910 March 1999 DIRECTOR RESIGNED

View Document

10/03/9910 March 1999 COMPANY NAME CHANGED SPE ARCHITECTS LIMITED CERTIFICATE ISSUED ON 11/03/99

View Document

10/03/9910 March 1999 REGISTERED OFFICE CHANGED ON 10/03/99 FROM: 81 QUEENS ROAD EAST SHEEN LONDON SW14 8PH

View Document

10/03/9910 March 1999 SECRETARY RESIGNED

View Document

21/02/9921 February 1999 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 31/10/98

View Document

04/06/984 June 1998 RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS

View Document

14/05/9714 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information