SPENCER & JAMES LIMITED
Executive Summary
SPENCER & JAMES LIMITED shows signs of liquidity pressure reflected in declining net assets and negative net current assets as of June 2024. While the company is still operational with no compliance issues, the limited financial buffer and working capital deficit warrant conditional credit approval with ongoing monitoring of cash flow and financial health. Close attention should be paid to liquidity ratios and future profitability to ensure the company can meet its short-term obligations.
View Full Analysis Report →Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
31/03/2431 March 2024 | Micro company accounts made up to 2023-06-30 |
23/12/2323 December 2023 | Registered office address changed from 26-28 Hammersmith Grove London W6 7BA England to 12 Hammersmith Grove 12 Hammersmith Grove London W6 7AE on 2023-12-23 |
23/12/2323 December 2023 | Registered office address changed from 12 Hammersmith Grove 12 Hammersmith Grove London W6 7AE England to 12 Hammersmith Grove London W6 7AE on 2023-12-23 |
12/09/2312 September 2023 | Registered office address changed from 14 Victoria Road Wellingborough NN8 1HN England to 26-28 Hammersmith Grove London W6 7BA on 2023-09-12 |
05/09/235 September 2023 | Confirmation statement made on 2023-09-05 with updates |
30/08/2330 August 2023 | Director's details changed for Mrs Gemma Louise Emmanuel on 2023-08-30 |
12/07/2312 July 2023 | Confirmation statement made on 2023-07-12 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
13/04/2313 April 2023 | Micro company accounts made up to 2022-06-30 |
05/04/235 April 2023 | Registered office address changed from White City Living Fountain Park Way London W12 7JT England to 14 Victoria Road Wellingborough NN8 1HN on 2023-04-05 |
21/11/2221 November 2022 | Termination of appointment of Aaron Edele Armah as a director on 2022-11-21 |
21/11/2221 November 2022 | Confirmation statement made on 2022-11-21 with updates |
21/11/2221 November 2022 | Cessation of Aaron Edele Armah as a person with significant control on 2022-11-21 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
27/02/2227 February 2022 | Director's details changed for Mr Zakariah James Churchyard on 2022-02-27 |
27/02/2227 February 2022 | Registered office address changed from Flat 20 40 West Street Dunstable LU6 1GB England to White City Living Fountain Park Way London W12 7JT on 2022-02-27 |
05/07/215 July 2021 | Confirmation statement made on 2021-07-05 with updates |
05/07/215 July 2021 | Statement of capital following an allotment of shares on 2021-06-14 |
14/06/2114 June 2021 | Incorporation |
More Company Information
Recently Viewed
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