SPELLERS ACCOUNTANCY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Micro company accounts made up to 2024-07-31

View Document

21/11/2421 November 2024 Compulsory strike-off action has been discontinued

View Document

21/11/2421 November 2024 Compulsory strike-off action has been discontinued

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

07/01/247 January 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/02/235 February 2023 Micro company accounts made up to 2022-07-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

20/11/2120 November 2021 Micro company accounts made up to 2021-07-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-02 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/12/2020 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

08/09/198 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, SECRETARY PAUL ANDREWS

View Document

28/08/1928 August 2019 SECRETARY APPOINTED MRS BARBARA ANN SPELLER

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/04/1923 April 2019 SECRETARY APPOINTED MR PAUL NIGEL ANDREWS

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, SECRETARY BARBARA SPELLER

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREWS

View Document

11/10/1811 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/12/1716 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

16/02/1716 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/02/1627 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/09/158 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NIGEL ANDREWS / 17/12/2014

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/08/1422 August 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/08/1322 August 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

20/08/1320 August 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/13

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

02/09/122 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/08/1231 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 APPOINTMENT TERMINATED, SECRETARY BRENDA GOODLIFFE

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, SECRETARY BRENDA GOODLIFFE

View Document

30/08/1230 August 2012 SECRETARY APPOINTED MRS BARBARA ANN SPELLER

View Document

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANN SPELLER / 31/12/2011

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

23/08/1123 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

23/08/1123 August 2011 SECRETARY'S CHANGE OF PARTICULARS / BRENDA GOODLIFFE / 01/08/2011

View Document

29/11/1029 November 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANN SPELLER / 01/09/2010

View Document

28/09/1028 September 2010 REGISTERED OFFICE CHANGED ON 28/09/2010 FROM 14 MILL LANE NEWBURY BERKSHIRE RG14 5QS

View Document

13/08/1013 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NIGEL ANDREWS / 03/08/2010

View Document

11/01/1011 January 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

17/09/0917 September 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

01/09/081 September 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/07/06

View Document

14/02/0714 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 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