SPIC & SPAN CONTRACTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/05/2531 May 2025 | Change of details for Sustainable Facilities Management Ltd as a person with significant control on 2025-05-28 |
29/05/2529 May 2025 | Micro company accounts made up to 2024-10-31 |
29/05/2529 May 2025 | Termination of appointment of Cheryl Jean Robbie as a director on 2025-05-28 |
29/05/2529 May 2025 | Cessation of Cheryl Jean Robbie as a person with significant control on 2025-05-28 |
24/11/2424 November 2024 | Registered office address changed from 1 Rossie Avenue Broughty Ferry Dundee DD5 3EP to Covault Office E1.3 Mid Craigie Trading Estate Mid Craigie Road Dundee DD4 7RH on 2024-11-24 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
15/10/2415 October 2024 | Notification of Sustainable Facilities Management Ltd as a person with significant control on 2024-10-14 |
14/10/2414 October 2024 | Change of details for Mrs Cheryl Jean Robbie as a person with significant control on 2024-10-14 |
14/10/2414 October 2024 | Appointment of Mr David Gordon Walker as a director on 2024-10-01 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-02 with updates |
09/10/249 October 2024 | Statement of capital following an allotment of shares on 2024-10-01 |
31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-02 with no updates |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-02 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-02 with no updates |
23/07/2123 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
11/08/2011 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
23/07/1823 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
14/10/1714 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
12/10/1712 October 2017 | APPOINTMENT TERMINATED, SECRETARY MORWEN SALE |
25/07/1725 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
22/10/1622 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
02/10/152 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
10/10/1410 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
12/10/1312 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/10/1231 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
02/11/112 November 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
12/11/1012 November 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL JEAN ROBBIE / 06/10/2009 |
12/10/0912 October 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
12/10/0912 October 2009 | SAIL ADDRESS CREATED |
10/08/0910 August 2009 | 31/10/08 TOTAL EXEMPTION FULL |
13/10/0813 October 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
25/07/0825 July 2008 | COMPANY NAME CHANGED COUCHPEDAL LIMITED CERTIFICATE ISSUED ON 31/07/08 |
16/07/0816 July 2008 | SECRETARY APPOINTED MRS MORWEN SALE |
16/07/0816 July 2008 | DIRECTOR APPOINTED MRS CHERYL JEAN ROBBIE |
16/07/0816 July 2008 | REGISTERED OFFICE CHANGED ON 16/07/2008 FROM 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN |
16/07/0816 July 2008 | APPOINTMENT TERMINATED DIRECTOR JORDANS (SCOTLAND) LIMITED |
16/07/0816 July 2008 | APPOINTMENT TERMINATED SECRETARY OSWALDS OF EDINBURGH LIMITED |
02/10/072 October 2007 | 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