SPIER CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Unaudited abridged accounts made up to 2024-10-31 |
08/04/258 April 2025 | Registration of charge 051025650003, created on 2025-04-01 |
12/03/2512 March 2025 | Confirmation statement made on 2025-03-12 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Unaudited abridged accounts made up to 2023-10-31 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-12 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/05/2319 May 2023 | Unaudited abridged accounts made up to 2022-10-31 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-12 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/09/2129 September 2021 | Satisfaction of charge 1 in full |
28/09/2128 September 2021 | Registration of charge 051025650002, created on 2021-09-28 |
30/11/2030 November 2020 | 31/10/20 UNAUDITED ABRIDGED |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
28/08/2028 August 2020 | 31/10/19 UNAUDITED ABRIDGED |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
04/07/194 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES |
25/01/1925 January 2019 | REGISTERED OFFICE CHANGED ON 25/01/2019 FROM VERULAM POINT STATION WAY ST ALBANS HERTFORDSHIRE AL1 5HE UNITED KINGDOM |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
01/08/181 August 2018 | REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 2ND FLOOR 45 GROSVENOR ROAD ST ALBANS HERTS AL1 3AW |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES |
19/03/1819 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES |
02/03/172 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
31/05/1631 May 2016 | Annual return made up to 15 April 2016 with full list of shareholders |
31/05/1631 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES CREISSEN / 01/04/2016 |
05/04/165 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
19/01/1619 January 2016 | PREVEXT FROM 30/04/2015 TO 31/10/2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
12/05/1512 May 2015 | Annual return made up to 15 April 2015 with full list of shareholders |
24/11/1424 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
21/05/1421 May 2014 | Annual return made up to 15 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
08/01/148 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CREISSEN / 08/01/2014 |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
02/07/132 July 2013 | Annual return made up to 15 April 2013 with full list of shareholders |
11/06/1311 June 2013 | REGISTERED OFFICE CHANGED ON 11/06/2013 FROM TORRINGTON HOUSE 47 HOLYWELL HILL ST ALBANS HERFORDSHIRE AL1 1HD |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
30/11/1230 November 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12 |
10/08/1210 August 2012 | 29/06/12 STATEMENT OF CAPITAL GBP 1000 |
10/08/1210 August 2012 | ALTER ARTICLES 29/06/2012 |
10/08/1210 August 2012 | SUB-DIVISION 29/06/12 |
10/08/1210 August 2012 | SUB-DIVISION 29/06/12 |
30/05/1230 May 2012 | Annual return made up to 15 April 2012 with full list of shareholders |
05/03/125 March 2012 | SHARES RE-DESIGNATED 03/02/2012 |
22/12/1122 December 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 |
01/06/111 June 2011 | Annual return made up to 15 April 2011 with full list of shareholders |
24/11/1024 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
14/06/1014 June 2010 | Annual return made up to 15 April 2010 with full list of shareholders |
11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CREISSEN / 01/04/2010 |
18/11/0918 November 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
15/04/0915 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CREISSEN / 01/04/2009 |
15/04/0915 April 2009 | RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS |
28/11/0828 November 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
30/05/0830 May 2008 | RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS |
24/01/0824 January 2008 | SECRETARY'S PARTICULARS CHANGED |
24/01/0824 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
15/10/0715 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
04/06/074 June 2007 | RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS |
01/06/071 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
20/11/0620 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
18/05/0618 May 2006 | RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS |
17/05/0617 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
17/05/0617 May 2006 | SECRETARY'S PARTICULARS CHANGED |
18/01/0618 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
20/04/0520 April 2005 | RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS |
13/04/0513 April 2005 | S366A DISP HOLDING AGM 31/03/05 |
08/09/048 September 2004 | PARTICULARS OF MORTGAGE/CHARGE |
11/08/0411 August 2004 | DIRECTOR'S PARTICULARS CHANGED |
27/05/0427 May 2004 | NEW DIRECTOR APPOINTED |
29/04/0429 April 2004 | NEW SECRETARY APPOINTED |
29/04/0429 April 2004 | NEW DIRECTOR APPOINTED |
28/04/0428 April 2004 | SECRETARY RESIGNED |
28/04/0428 April 2004 | DIRECTOR RESIGNED |
15/04/0415 April 2004 | 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