SPENCER SYNTHETICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/03/244 March 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

28/02/2428 February 2024 Appointment of Mr Joshua Ben Telford as a director on 2024-02-28

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/09/236 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/10/2113 October 2021 Current accounting period extended from 2021-09-30 to 2021-12-31

View Document

22/02/2122 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPENCER SYNTHETICS HOLDINGS LIMITED

View Document

08/01/208 January 2020 CESSATION OF CAROLE SPENCER AS A PSC

View Document

08/01/208 January 2020 CESSATION OF JOHN HARVEY SPENCER AS A PSC

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

07/05/197 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

14/03/1814 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/09/1620 September 2016 SAIL ADDRESS CREATED

View Document

20/09/1620 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/09/1529 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/09/1416 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/09/136 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/09/127 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/09/1112 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/09/106 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE SPENCER / 06/09/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HARVEY SPENCER / 06/09/2010

View Document

06/09/106 September 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROLE SPENCER / 06/09/2010

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/10/0920 October 2009 Annual return made up to 6 September 2009 with full list of shareholders

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

14/09/0714 September 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

09/09/079 September 2007 REGISTERED OFFICE CHANGED ON 09/09/07 FROM: UNIT 21, BRITANNIA MILL, CRAWSHAWBOOTH, ROSSENDALE, LANCASHIRE BB4 8AX

View Document

06/07/076 July 2007 NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/05/0717 May 2007 996 £1ORD+ A ORD SHARES 08/05/07

View Document

28/10/0628 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0625 September 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 NEW SECRETARY APPOINTED

View Document

20/09/0620 September 2006 SECRETARY RESIGNED

View Document

08/02/068 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 DIRECTOR RESIGNED

View Document

17/09/0217 September 2002 REGISTERED OFFICE CHANGED ON 17/09/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA, STREET, LONDON, EC4V 4DZ

View Document

17/09/0217 September 2002 SECRETARY RESIGNED

View Document

17/09/0217 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/026 September 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