SPE CONTRACTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

20/11/2420 November 2024 Accounts for a small company made up to 2023-12-31

View Document

27/09/2427 September 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

16/08/2416 August 2024 Termination of appointment of Chris Coffey as a director on 2024-08-02

View Document

03/04/243 April 2024 Registered office address changed from Unit 1, Tamar Commercial Centre Chater Street Belfast BT4 1BL to Suites 3 & 4, Fortwilliam House Edgewater Road Belfast BT3 9JQ on 2024-04-03

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Full accounts made up to 2022-12-31

View Document

11/04/2311 April 2023 Termination of appointment of Marc Robert Watters as a director on 2023-03-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

14/11/2214 November 2022 Full accounts made up to 2021-12-31

View Document

29/09/2229 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

22/02/2222 February 2022 Appointment of Mr Chris Coffey as a director on 2022-02-10

View Document

25/01/2225 January 2022 Appointment of Mr Stuart Scott as a director on 2022-01-17

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

25/01/2225 January 2022 Appointment of Mr Marc Watters as a director on 2022-01-17

View Document

11/02/2011 February 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR CIARAN MC CAFFREY

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/06/1927 June 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MR. CIARAN BROPHY

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PARR

View Document

09/10/189 October 2018 ADOPT ARTICLES 03/10/2018

View Document

11/09/1811 September 2018 CONSOLIDATION 02/05/18

View Document

15/06/1815 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

18/05/1818 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI0578300005

View Document

30/04/1830 April 2018 20/04/18 STATEMENT OF CAPITAL GBP 100

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/05/174 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

15/02/1715 February 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 17/01/16

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES O'NEILL

View Document

08/09/168 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/09/168 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/09/168 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0578300003

View Document

06/09/166 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0578300004

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MR MICHAEL DALLAS

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, DIRECTOR IVAN MORLEY

View Document

01/06/161 June 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/15

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, SECRETARY M. MCCUNE & CO. CHARTERED ACCOUNTANTS

View Document

08/02/168 February 2016 SECRETARY APPOINTED MR STEPHEN RICHARD PARR

View Document

08/02/168 February 2016 17/01/16 STATEMENT OF CAPITAL GBP 1.00

View Document

09/10/159 October 2015 DIRECTOR APPOINTED MR JAMES MAURICE HENRY O'NEILL

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR IVAN SAMUEL MORLEY

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR STEPHEN RICHARD PARR

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/01/1519 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN WALSH

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/11/1328 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE NI0578300003

View Document

05/09/135 September 2013 SECOND FILING WITH MUD 17/01/13 FOR FORM AR01

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/07/1330 July 2013 DIRECTOR APPOINTED MR. CIARAN JOSEPH MC CAFFREY

View Document

30/07/1330 July 2013 DIRECTOR APPOINTED MR. COLIN ALEXANDER UPRITCHARD

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, DIRECTOR ELEANOR PARR

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PARR

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

22/01/1322 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED MR MARTIN WALSH

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

11/06/1211 June 2012 DIRECTOR APPOINTED MRS ELEANOR PARR

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED MR WILLIAM HENRY PARR

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/02/1215 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

30/03/1130 March 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR DAMIEN SMITH

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PARR

View Document

02/03/112 March 2011 DIRECTOR APPOINTED MR DAMIEN SMITH

View Document

09/02/119 February 2011 DIRECTOR APPOINTED MR ALEXANDER PARR

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/04/1022 April 2010 CORPORATE SECRETARY APPOINTED M. MCCUNE & CO. CHARTERED ACCOUNTANTS

View Document

22/04/1022 April 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PARR / 17/01/2010

View Document

22/04/1022 April 2010 REGISTERED OFFICE CHANGED ON 22/04/2010 FROM SUITE 17, UNITS 2 & 3 MARTREY HOUSE RAVENHILL BUSINESS PARK BELFAST BT6 8AW

View Document

21/01/1021 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/01/1021 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/09/0930 September 2009 CHANGE OF DIRS/SEC

View Document

30/09/0930 September 2009 CHANGE OF DIRS/SEC

View Document

23/07/0923 July 2009 31/08/08 ANNUAL ACCTS

View Document

23/03/0923 March 2009 17/01/09 ANNUAL RETURN SHUTTLE

View Document

23/03/0923 March 2009 CHANGE OF ARD

View Document

23/03/0923 March 2009 17/01/08 ANNUAL RETURN SHUTTLE

View Document

19/03/0919 March 2009 CHANGE IN SIT REG ADD

View Document

24/11/0824 November 2008 31/01/08 ANNUAL ACCTS

View Document

03/12/073 December 2007 31/01/07 ANNUAL ACCTS

View Document

08/02/078 February 2007 17/01/07 ANNUAL RETURN SHUTTLE

View Document

26/04/0626 April 2006 CHANGE OF DIRS/SEC

View Document

26/04/0626 April 2006 CHANGE OF DIRS/SEC

View Document

26/04/0626 April 2006 CHANGE OF DIRS/SEC

View Document

26/04/0626 April 2006 CHANGE IN SIT REG ADD

View Document

17/01/0617 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information