SPEYPROJECTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/04/2527 April 2025 | Confirmation statement made on 2025-03-28 with no updates |
13/02/2513 February 2025 | Total exemption full accounts made up to 2024-05-31 |
10/06/2410 June 2024 | Registered office address changed from Wards House Wards House Wards Road Elgin Moray IV30 1NL Scotland to Unit 2 Troves Industrial Estate Elgin IV30 8RB on 2024-06-10 |
10/06/2410 June 2024 | Change of details for Mr Jason Douglas Arnold as a person with significant control on 2024-06-10 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
16/04/2416 April 2024 | Confirmation statement made on 2024-03-28 with no updates |
20/09/2320 September 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
04/05/234 May 2023 | Confirmation statement made on 2023-03-28 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
26/04/2226 April 2022 | Confirmation statement made on 2022-03-28 with updates |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-05-31 |
02/07/212 July 2021 | Statement of capital following an allotment of shares on 2021-06-01 |
21/06/2121 June 2021 | Confirmation statement made on 2021-03-28 with updates |
21/06/2121 June 2021 | Change of details for Mr Jason Douglas Arnold as a person with significant control on 2021-03-28 |
21/06/2121 June 2021 | Registered office address changed from 26-30 Marine Place Buckie AB56 1UT Scotland to Wards House Wards House Wards Road Elgin Moray IV30 1NL on 2021-06-21 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/04/2127 April 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
12/05/2012 May 2020 | REGISTERED OFFICE CHANGED ON 12/05/2020 FROM 1A CLUNY SQUARE BUCKIE MORAY AB56 1AH |
19/11/1919 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES |
10/04/1910 April 2019 | PSC'S CHANGE OF PARTICULARS / MR JASON DOUGLAS ARNOLD / 10/04/2019 |
10/04/1910 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH GREEN |
26/02/1926 February 2019 | APPOINTMENT TERMINATED, SECRETARY ROBERT DONALDSON |
26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
28/01/1928 January 2019 | REGISTERED OFFICE CHANGED ON 28/01/2019 FROM UNIT 7, HUNTLY BUSINESS CENTRE 83, GORDON STREET HUNTLY AB54 8FG SCOTLAND |
30/08/1830 August 2018 | REGISTERED OFFICE CHANGED ON 30/08/2018 FROM C/O FAITH SIMPSON ACCOUNTANTS LTD 74-76 SOUTH STREET ELGIN MORAYSHIRE IV30 1JG |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/03/1828 March 2018 | PSC'S CHANGE OF PARTICULARS / MR JASON DOUGLAS ARNOLD / 28/03/2018 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
15/06/1715 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC4494960001 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
20/09/1620 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
11/05/1611 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
22/03/1622 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
09/06/159 June 2015 | REGISTERED OFFICE CHANGED ON 09/06/2015 FROM 26 BAIN AVENUE ELGIN IV30 6GB |
09/06/159 June 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
19/10/1419 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
28/07/1428 July 2014 | ADOPT ARTICLES 12/06/2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
23/05/1423 May 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
08/05/138 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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