SPICECOURSE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

20/12/2320 December 2023 Notification of Karen Moore as a person with significant control on 2023-01-01

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/05/2325 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

01/01/211 January 2021 CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

15/12/1915 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/12/1618 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/01/164 January 2016 Annual return made up to 8 December 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/12/1427 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/12/1324 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GREGORY MOORE / 09/12/2011

View Document

02/01/132 January 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

04/01/124 January 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

22/02/1122 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

03/01/113 January 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

17/02/1017 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

03/01/103 January 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

03/01/103 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GREGORY MOORE / 01/12/2009

View Document

03/01/103 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GREGORY MOORE / 01/12/2009

View Document

03/01/103 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GREGORY MOORE / 01/12/2009

View Document

31/03/0931 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

02/01/092 January 2009 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

27/03/0827 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

31/12/0731 December 2007 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

09/03/079 March 2007 REGISTERED OFFICE CHANGED ON 09/03/07 FROM: 52 PENNY LANE MOSSLEY HILL LIVERPOOL MERSEYSIDE L18 1DG

View Document

26/02/0726 February 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0617 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0524 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0524 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0522 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0219 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

24/12/0124 December 2001 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 SECRETARY RESIGNED

View Document

07/12/997 December 1999 NEW SECRETARY APPOINTED

View Document

07/12/997 December 1999 DIRECTOR RESIGNED

View Document

26/02/9926 February 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

13/01/9913 January 1999 RETURN MADE UP TO 08/12/98; NO CHANGE OF MEMBERS

View Document

29/12/9729 December 1997 RETURN MADE UP TO 08/12/97; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

20/01/9720 January 1997 S386 DISP APP AUDS 11/01/97

View Document

20/01/9720 January 1997 RETURN MADE UP TO 08/12/96; FULL LIST OF MEMBERS

View Document

21/03/9621 March 1996 NEW DIRECTOR APPOINTED

View Document

21/03/9621 March 1996 NEW DIRECTOR APPOINTED

View Document

15/03/9615 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

04/03/964 March 1996 ALTER MEM AND ARTS 08/12/95

View Document

04/03/964 March 1996 REGISTERED OFFICE CHANGED ON 04/03/96 FROM: 14 FERNBANK CLOSE WALDERSLADE CHATHAM KENT ME5 9NH

View Document

04/03/964 March 1996 DIRECTOR RESIGNED

View Document

04/03/964 March 1996 SECRETARY RESIGNED

View Document

04/03/964 March 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/03/964 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/03/964 March 1996 £ NC 100/10000 08/12/

View Document

04/03/964 March 1996 NC INC ALREADY ADJUSTED 08/12/95

View Document

08/12/958 December 1995 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