SPIDER PROJECT WIRRAL CIC

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

21/02/2521 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

18/11/2218 November 2022 Registered office address changed from 68 Argyle Street Birkenhead CH41 6AF England to 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH on 2022-11-18

View Document

26/10/2226 October 2022 Micro company accounts made up to 2022-02-28

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

23/11/2123 November 2021 Micro company accounts made up to 2021-02-28

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

05/07/185 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART RICHARD HONOR / 06/06/2018

View Document

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MHAIRI MCLEOD JOHNSTONE DOYLE / 06/06/2018

View Document

17/04/1817 April 2018 REGISTERED OFFICE CHANGED ON 17/04/2018 FROM CHOLMONDELEY HOUSE DEE HILLS PARK CHESTER CH3 5AR

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

04/08/174 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN DAWE

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MRS MHAIRI MCLEOD JOHNSTONE DOYLE

View Document

07/03/167 March 2016 18/02/16 NO MEMBER LIST

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR ADELE MULVANEY

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM 53 OVERLEIGH RD HANDBRIDGE CHESTER CHESHIRE CH4 7HN

View Document

25/02/1525 February 2015 18/02/15 NO MEMBER LIST

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MR STUART RICHARD HONOR

View Document

25/06/1425 June 2014 APPOINTMENT TERMINATED, DIRECTOR LORRAINE FEAR

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MELVIN BOWEN / 18/02/2014

View Document

18/02/1418 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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