SPENCER SHERIDAN LIMITED
Company Documents
Date | Description |
---|---|
08/02/228 February 2022 | First Gazette notice for compulsory strike-off |
08/02/228 February 2022 | First Gazette notice for compulsory strike-off |
02/07/192 July 2019 | 30/09/18 UNAUDITED ABRIDGED |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES |
30/06/1830 June 2018 | 30/09/17 UNAUDITED ABRIDGED |
01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES |
11/07/1711 July 2017 | 30/09/16 TOTAL EXEMPTION FULL |
26/09/1626 September 2016 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES |
04/07/164 July 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
13/11/1513 November 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
07/10/157 October 2015 | DISS40 (DISS40(SOAD)) |
06/10/156 October 2015 | REGISTERED OFFICE CHANGED ON 06/10/2015 FROM WESTMINSTER HOUSE 10 WESTMINSTER ROAD MACCLESFIELD CHESHIRE SK10 1BX |
06/10/156 October 2015 | REGISTERED OFFICE CHANGED ON 06/10/2015 FROM C/O JOHN S DANSON & CO 35 SALISBURY ROAD DRONFIELD DERBYSHIRE S18 1UG ENGLAND |
06/10/156 October 2015 | Annual return made up to 20 September 2015 with full list of shareholders |
29/09/1529 September 2015 | FIRST GAZETTE |
15/10/1415 October 2014 | Annual return made up to 20 September 2014 with full list of shareholders |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
13/05/1413 May 2014 | REGISTERED OFFICE CHANGED ON 13/05/2014 FROM SUITE S12 ADELPHI MILL GRIMSHAW LANE BOLLINGTON MACCLESFIELD CHESHIRE SK10 5JB |
28/10/1328 October 2013 | Annual return made up to 20 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
15/04/1315 April 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
26/01/1326 January 2013 | DISS40 (DISS40(SOAD)) |
24/01/1324 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD SMITH / 19/11/2011 |
24/01/1324 January 2013 | Annual return made up to 20 September 2012 with full list of shareholders |
22/01/1322 January 2013 | REGISTERED OFFICE CHANGED ON 22/01/2013 FROM LOWFIELD HOUSE 222 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK2 6RS UNITED KINGDOM |
15/01/1315 January 2013 | FIRST GAZETTE |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
20/09/1120 September 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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