SPOCE PROJECT MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/05/2526 May 2025 Termination of appointment of Carol Enid Bradley as a secretary on 2025-03-20

View Document

26/05/2526 May 2025 Termination of appointment of Kenneth George Bradley as a director on 2025-03-20

View Document

26/05/2526 May 2025 Termination of appointment of Carol Enid Bradley as a director on 2025-03-20

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

28/10/2428 October 2024 Change of details for Mrs Carol Enid Bradley as a person with significant control on 2016-04-06

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-18 with updates

View Document

28/10/2428 October 2024 Change of details for Mr Kenneth George Bradley as a person with significant control on 2016-04-06

View Document

28/10/2428 October 2024 Change of details for Mr Paul Antony Bradley as a person with significant control on 2016-04-06

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/03/2422 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-18 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/06/2317 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

22/10/2222 October 2022 Confirmation statement made on 2022-10-18 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/10/2123 October 2021 Confirmation statement made on 2021-10-18 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029802540001

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/10/1820 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

02/07/182 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 029802540001

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/03/1813 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL ANTONY BRADLEY / 04/12/2017

View Document

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTONY BRADLEY / 04/12/2017

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTONY BRADLEY / 01/07/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CLEMENT PEREIRA / 29/06/2016

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/10/1521 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/12/1424 December 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/12/1424 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

17/11/1417 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

04/07/144 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTONY BRADLEY / 27/06/2014

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/11/1318 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

06/08/136 August 2013 DIRECTOR APPOINTED MR CLEMENT PEREIRA

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH GEORGE BRADLEY / 04/01/2013

View Document

04/01/134 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROL ENID BRADLEY / 04/01/2013

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ENID BRADLEY / 04/01/2013

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTONY BRADLEY / 04/01/2013

View Document

26/10/1226 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/11/1118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTONY BRADLEY / 18/10/2011

View Document

18/11/1118 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/10/1027 October 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/10/1027 October 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

25/10/1025 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTONY BRADLEY / 18/10/2010

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/11/0923 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GEORGE BRADLEY / 18/10/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ENID BRADLEY / 18/10/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTONY BRADLEY / 18/10/2009

View Document

20/08/0920 August 2009 GBP IC 47/41 10/07/09 GBP SR 6@1=6

View Document

20/08/0920 August 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/02/0918 February 2009 CAPITALS NOT ROLLED UP

View Document

18/11/0818 November 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRADLEY / 18/10/2007

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

23/04/0823 April 2008 GBP IC 69/57 11/07/07 GBP SR 12@1=12

View Document

11/03/0711 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

09/11/069 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/069 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/069 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/069 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 £ IC 63/53 11/07/06 £ SR 10@1=10

View Document

05/04/065 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

21/02/0621 February 2006 £ IC 79/63 25/01/06 £ SR 16@1=16

View Document

10/01/0610 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0610 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0610 January 2006 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

18/01/0518 January 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/11/041 November 2004 £ SR 5@1 21/10/03

View Document

29/10/0429 October 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

14/12/0314 December 2003 DIRECTOR RESIGNED

View Document

10/11/0310 November 2003 REGISTERED OFFICE CHANGED ON 10/11/03 FROM: SUITE 6 PINE COURT 36 GERVIS ROAD BOURNEMOUTH DORSET BH1 3DH

View Document

10/05/0310 May 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

08/08/018 August 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/06/01

View Document

08/08/018 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

30/08/0030 August 2000 NEW DIRECTOR APPOINTED

View Document

01/11/991 November 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

29/10/9829 October 1998 RETURN MADE UP TO 18/10/98; NO CHANGE OF MEMBERS

View Document

07/09/987 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

02/01/982 January 1998 RETURN MADE UP TO 18/10/97; NO CHANGE OF MEMBERS

View Document

28/08/9728 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

18/06/9718 June 1997 REGISTERED OFFICE CHANGED ON 18/06/97 FROM: 432 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 9AA

View Document

05/12/965 December 1996 RETURN MADE UP TO 18/10/96; FULL LIST OF MEMBERS

View Document

17/07/9617 July 1996 NEW DIRECTOR APPOINTED

View Document

22/05/9622 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

18/04/9618 April 1996 RETURN MADE UP TO 18/10/95; FULL LIST OF MEMBERS; AMEND

View Document

17/01/9617 January 1996 S386 DIS APP AUDS 12/10/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 18/10/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/12/946 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/11/944 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/11/944 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/944 November 1994 REGISTERED OFFICE CHANGED ON 04/11/94 FROM: 129 QUEEN STREET CARDIFF CF1 4BJ

View Document

18/10/9418 October 1994 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