SPENION

Company Documents

DateDescription
17/07/1717 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/06/161 June 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/05/1516 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

20/05/1420 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

15/06/1315 June 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / BARON STEPHEN ALARIC LEE OF COOLOCK / 01/06/2012

View Document

01/06/121 June 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

23/05/1123 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

19/05/1019 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 REGISTERED OFFICE CHANGED ON 18/05/2010 FROM 58 THE TERRACE TORQUAY DEVON TQ1 1DE

View Document

15/05/0915 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED SECRETARY FRANCES LEE

View Document

23/05/0823 May 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0621 September 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 REGISTERED OFFICE CHANGED ON 02/05/06 FROM: G OFFICE CHANGED 02/05/06 THE SHAREWARE VILLAGE STATION ROAD CLOYTON DEVON EX24 6HA

View Document

20/04/0620 April 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 NEW SECRETARY APPOINTED

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 REGISTERED OFFICE CHANGED ON 23/06/05 FROM: G OFFICE CHANGED 23/06/05 61 WASHWAY ROAD SALE CHESHIRE M33 7SS

View Document

23/06/0523 June 2005 DIRECTOR RESIGNED

View Document

23/06/0523 June 2005 SECRETARY RESIGNED

View Document

06/05/056 May 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