SPENCER RIGGING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewCompulsory strike-off action has been discontinued

View Document

06/08/256 August 2025 NewCompulsory strike-off action has been discontinued

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

31/07/2531 July 2025 NewConfirmation statement made on 2025-05-14 with no updates

View Document

10/03/2510 March 2025 Accounts for a small company made up to 2023-12-31

View Document

09/12/249 December 2024 Termination of appointment of Ashley Grenville Overton as a director on 2024-11-30

View Document

05/07/245 July 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

01/03/241 March 2024 Previous accounting period shortened from 2024-01-31 to 2023-12-31

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-01-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-14 with updates

View Document

22/03/2322 March 2023 Cessation of Andrew Russell Swaap as a person with significant control on 2023-03-15

View Document

22/03/2322 March 2023 Appointment of Mr Neil Robert Brinsdon as a director on 2023-03-15

View Document

21/03/2321 March 2023 Appointment of Mrs Heather Lynn Broadbent as a secretary on 2023-03-15

View Document

21/03/2321 March 2023 Termination of appointment of Andrew Russell Swaap as a secretary on 2023-03-15

View Document

21/03/2321 March 2023 Termination of appointment of Andrew Russell Swaap as a director on 2023-03-15

View Document

21/03/2321 March 2023 Appointment of Mr Nicholas Gilbert Griffith as a director on 2023-03-15

View Document

21/03/2321 March 2023 Appointment of Mr Ashley Grenville Overton as a director on 2023-03-15

View Document

21/03/2321 March 2023 Notification of Ancasta Group Limited as a person with significant control on 2023-03-15

View Document

21/03/2321 March 2023 Appointment of Mrs Kathryn Lucy Stewart as a director on 2023-03-15

View Document

21/03/2321 March 2023 Appointment of Mr William Henderson Blair as a director on 2023-03-15

View Document

10/03/2310 March 2023 Satisfaction of charge 1 in full

View Document

10/03/2310 March 2023 Satisfaction of charge 2 in full

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

27/05/2027 May 2020 SAIL ADDRESS CHANGED FROM: C/O A H CROSS & CO 16 QUAY STREET NEWPORT ISLE OF WIGHT PO30 5BG ENGLAND

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

16/06/1916 June 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/10/1826 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FRIEL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/10/1726 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/05/1617 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

11/04/1611 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

21/05/1521 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

21/05/1521 May 2015 SAIL ADDRESS CHANGED FROM: C/O COCHRANE & CO 38 KINGS ROAD LEE-ON-THE-SOLENT HAMPSHIRE PO13 9NU ENGLAND

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

08/10/148 October 2014 DIRECTOR APPOINTED MR ANDREW RUSSELL SWAAP

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, SECRETARY MARK SPENCER

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARK GULESSERIAN

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR VICTORIA SPENCER

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARK SPENCER

View Document

08/10/148 October 2014 SECRETARY APPOINTED MR ANDREW RUSSELL SWAAP

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON TERRY

View Document

06/06/146 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HAYNES

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/07/138 July 2013 DIRECTOR APPOINTED MARK GULESSERIAN

View Document

01/07/131 July 2013 DIRECTOR APPOINTED TIMOTHY JOHN HAYNES

View Document

01/07/131 July 2013 DIRECTOR APPOINTED SIMON TERRY

View Document

01/07/131 July 2013 DIRECTOR APPOINTED CHRISTOPHER PAUL FRIEL

View Document

07/06/137 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

07/06/137 June 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/06/137 June 2013 SAIL ADDRESS CREATED

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

25/10/1225 October 2012 02/06/12 STATEMENT OF CAPITAL GBP 98700

View Document

30/05/1230 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/05/1124 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/06/1017 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

11/01/1011 January 2010 27/10/09 STATEMENT OF CAPITAL GBP 101318

View Document

11/01/1011 January 2010 09/12/09 STATEMENT OF CAPITAL GBP 99652

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR HARRISON SPENCER

View Document

17/02/0917 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 14/05/08; NO CHANGE OF MEMBERS

View Document

22/08/0822 August 2008 APPOINTMENT TERMINATED DIRECTOR SCOTT RICE

View Document

20/09/0720 September 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/09/0720 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 14/05/05; CHANGE OF MEMBERS

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 14/05/04; NO CHANGE OF MEMBERS

View Document

15/04/0415 April 2004 NEW SECRETARY APPOINTED

View Document

15/04/0415 April 2004 SECRETARY RESIGNED

View Document

27/06/0327 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

31/05/0331 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 NEW DIRECTOR APPOINTED

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 RETURN MADE UP TO 14/05/99; CHANGE OF MEMBERS

View Document

13/05/9913 May 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

30/05/9830 May 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

26/05/9826 May 1998 RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS

View Document

27/06/9727 June 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

15/05/9715 May 1997 RETURN MADE UP TO 14/05/97; NO CHANGE OF MEMBERS

View Document

07/01/977 January 1997 ALTER MEM AND ARTS 29/05/96

View Document

07/01/977 January 1997 £ NC 100000/120000 29/05/96

View Document

07/01/977 January 1997 NC INC ALREADY ADJUSTED 29/05/96

View Document

03/10/963 October 1996 NEW DIRECTOR APPOINTED

View Document

17/06/9617 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/06/966 June 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

15/05/9615 May 1996 RETURN MADE UP TO 14/05/96; NO CHANGE OF MEMBERS

View Document

25/05/9525 May 1995 RETURN MADE UP TO 14/05/95; FULL LIST OF MEMBERS

View Document

12/05/9512 May 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

05/05/945 May 1994 RETURN MADE UP TO 14/05/94; NO CHANGE OF MEMBERS

View Document

04/05/944 May 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

17/11/9317 November 1993 RETURN MADE UP TO 14/04/93; FULL LIST OF MEMBERS

View Document

11/05/9311 May 1993 RETURN MADE UP TO 14/04/92; FULL LIST OF MEMBERS

View Document

23/04/9323 April 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

18/05/9218 May 1992 RETURN MADE UP TO 14/05/92; NO CHANGE OF MEMBERS

View Document

29/04/9229 April 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

10/07/9110 July 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

10/07/9110 July 1991 RETURN MADE UP TO 14/05/91; FULL LIST OF MEMBERS

View Document

22/06/9022 June 1990 RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS

View Document

22/06/9022 June 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

19/09/8919 September 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

19/09/8919 September 1989 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

07/07/887 July 1988 RETURN MADE UP TO 14/04/88; FULL LIST OF MEMBERS

View Document

07/07/887 July 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

28/09/8728 September 1987 RETURN MADE UP TO 30/04/87; FULL LIST OF MEMBERS

View Document

28/09/8728 September 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

13/02/8713 February 1987 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

13/02/8713 February 1987 RETURN MADE UP TO 28/10/86; FULL LIST OF MEMBERS

View Document

01/01/871 January 1987

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