SPESBONA LIMITED
Company Documents
| Date | Description |
|---|---|
| 02/06/252 June 2025 | Confirmation statement made on 2025-06-02 with no updates |
| 17/02/2517 February 2025 | Total exemption full accounts made up to 2024-05-31 |
| 27/06/2427 June 2024 | Confirmation statement made on 2024-06-10 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 23/02/2423 February 2024 | Total exemption full accounts made up to 2023-05-31 |
| 12/09/2312 September 2023 | Cessation of Barbara Ann Roberts as a person with significant control on 2022-06-11 |
| 12/09/2312 September 2023 | Confirmation statement made on 2023-06-10 with updates |
| 12/09/2312 September 2023 | Notification of Naomi Jackalyn Milner as a person with significant control on 2022-06-11 |
| 06/09/236 September 2023 | Compulsory strike-off action has been discontinued |
| 06/09/236 September 2023 | Compulsory strike-off action has been discontinued |
| 05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
| 05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 09/11/229 November 2022 | Total exemption full accounts made up to 2022-05-31 |
| 05/10/215 October 2021 | Total exemption full accounts made up to 2021-05-31 |
| 16/06/2116 June 2021 | Confirmation statement made on 2021-06-10 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 04/09/194 September 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 10/06/1910 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CROKER |
| 10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES |
| 10/06/1910 June 2019 | CESSATION OF ROY EDWARD MOULE AS A PSC |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
| 13/09/1813 September 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
| 13/09/1713 September 2017 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
| 22/08/1622 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 22/08/1622 August 2016 | DIRECTOR APPOINTED MR JOHN IVOR WRIGHT |
| 22/08/1622 August 2016 | APPOINTMENT TERMINATED, DIRECTOR BARBARA ROBERTS |
| 12/08/1612 August 2016 | REGISTERED OFFICE CHANGED ON 12/08/2016 FROM FLAT 1A, 38 SION HILL KIDDERMINSTER WORCESTERSHIRE DY10 2XT |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 20/05/1620 May 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
| 15/07/1515 July 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 18/05/1518 May 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
| 06/08/146 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 23/05/1423 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANN ROBERTS / 27/06/2012 |
| 19/05/1419 May 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
| 06/11/136 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 17/05/1317 May 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
| 06/08/126 August 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
| 06/08/126 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 02/08/112 August 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 18/05/1118 May 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
| 27/09/1027 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
| 17/05/1017 May 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
| 17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANN ROBERTS / 17/05/2010 |
| 17/11/0917 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
| 19/05/0919 May 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
| 28/08/0828 August 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
| 22/05/0822 May 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
| 17/08/0717 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
| 01/06/071 June 2007 | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS |
| 13/11/0613 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 07/06/067 June 2006 | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
| 06/03/066 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 02/06/052 June 2005 | RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS |
| 17/05/0417 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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