SPIDER PROPERTY MANAGEMENT AND MAINTENANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

27/07/2327 July 2023 Micro company accounts made up to 2022-10-31

View Document

18/05/2318 May 2023 Termination of appointment of David Richard Jones as a director on 2023-05-18

View Document

18/05/2318 May 2023 Appointment of Mr Alan Philips as a director on 2023-05-18

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/10/2224 October 2022 Micro company accounts made up to 2021-10-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/10/1930 October 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 PREVSHO FROM 30/10/2018 TO 29/10/2018

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/09/1821 September 2018 REGISTERED OFFICE CHANGED ON 21/09/2018 FROM 162 COUNTY ROAD WALTON LIVERPOOL MERSEYSIDE L4 5PH

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR DANNY JONES

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MR DAVID RICHARD JONES

View Document

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY GERARD JONES / 17/11/2017

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

19/07/1719 July 2017 PREVSHO FROM 31/10/2016 TO 30/10/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/12/154 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY GERARD JONES / 01/11/2015

View Document

03/12/153 December 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/10/1424 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/10/1328 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/04/1322 April 2013 REGISTERED OFFICE CHANGED ON 22/04/2013 FROM THEARTS VILLAGE 20-26 HENRY STREET LIVERPOOL L1 5BS

View Document

30/11/1230 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/12/1112 December 2011 REGISTERED OFFICE CHANGED ON 12/12/2011 FROM 63 LINACRE ROAD LITHERLAND LIVERPOOL MERSEYSIDE L21 8NW UNITED KINGDOM

View Document

11/12/1111 December 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

25/04/1125 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/01/117 January 2011 Annual return made up to 15 October 2010 with full list of shareholders

View Document

15/10/0915 October 2009 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