SPEAR DESIGN PROJECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/12/2429 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

29/10/2429 October 2024 Satisfaction of charge 043651030001 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/11/2230 November 2022 Cessation of Paul Gerard Gregory as a person with significant control on 2022-11-01

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/02/227 February 2022 Termination of appointment of Paul Gerard Gregory as a director on 2022-02-07

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

08/10/218 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043651030004

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

07/10/197 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043651030004

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

09/07/189 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

29/11/1729 November 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN SCOTT / 03/11/2017

View Document

29/11/1729 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN SCOTT / 03/11/2017

View Document

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

View Accounts

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/07/1613 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 043651030003

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

06/11/156 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, DIRECTOR BARRY BALLARD

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, DIRECTOR SAMUEL BALLARD

View Document

06/11/156 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN COMLEY / 02/08/2015

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/05/1512 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 043651030002

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, SECRETARY PAUL GREGORY

View Document

21/04/1521 April 2015 SECRETARY APPOINTED MR BRIAN COMLEY

View Document

04/04/154 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 043651030001

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/11/1427 November 2014 SAIL ADDRESS CREATED

View Document

27/11/1427 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 26/02/14 STATEMENT OF CAPITAL GBP 1000

View Document

10/03/1410 March 2014 DIRECTOR APPOINTED MR BARRY BALLARD

View Document

10/03/1410 March 2014 DIRECTOR APPOINTED MR SAMUEL JAKE BALLARD

View Document

19/02/1419 February 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

19/02/1419 February 2014 ADOPT ARTICLES 12/02/2014

View Document

19/02/1419 February 2014 12/02/14 STATEMENT OF CAPITAL GBP 670

View Document

29/10/1329 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GERARD GREGORY / 29/10/2013

View Document

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN COMLEY / 29/10/2013

View Document

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GERARD GREGORY / 29/10/2013

View Document

29/10/1329 October 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

29/10/1329 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

26/06/1326 June 2013 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

23/05/1323 May 2013 COMPANY NAME CHANGED OAKLODGE CONSULTANTS LIMITED CERTIFICATE ISSUED ON 23/05/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

01/11/121 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED MR CHRISTOPHER JOHN SCOTT

View Document

30/10/1230 October 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

06/02/126 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

19/11/1119 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

14/02/1114 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

01/11/101 November 2010 REGISTERED OFFICE CHANGED ON 01/11/2010 FROM IBTHORPE TOWER HURSTBOURNE TARRANT ANDOVER HAMPSHIRE SP11 0DQ

View Document

01/11/101 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

17/02/1017 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

23/11/0923 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

13/02/0913 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

12/05/0812 May 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

08/02/078 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/078 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

07/02/047 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

27/03/0327 March 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 NEW SECRETARY APPOINTED

View Document

05/04/025 April 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 REGISTERED OFFICE CHANGED ON 14/03/02 FROM: IBTHORPE TOWER HURSTBOURNE TARRANT ANDOVER HAMPSHIRE SP11 0DQ

View Document

12/02/0212 February 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 REGISTERED OFFICE CHANGED ON 12/02/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

12/02/0212 February 2002 SECRETARY RESIGNED

View Document

01/02/021 February 2002 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