SPRUCE DELIVERY SOLUTIONS LLP

Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-12-30

View Document

18/03/2518 March 2025 Termination of appointment of Michael Carter as a member on 2024-03-28

View Document

06/01/256 January 2025 Appointment of Mr Joshua Scunthorpe as a member on 2024-10-10

View Document

24/12/2424 December 2024 Compulsory strike-off action has been discontinued

View Document

24/12/2424 December 2024 Compulsory strike-off action has been discontinued

View Document

21/12/2421 December 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2023-12-30

View Document

05/03/245 March 2024 Appointment of Mr Michael Carter as a member on 2024-02-21

View Document

30/01/2430 January 2024 Termination of appointment of Arif Miah as a member on 2023-12-16

View Document

19/12/2319 December 2023 Termination of appointment of Mahad Ahmed as a member on 2023-10-26

View Document

12/12/2312 December 2023 Appointment of Mr Arif Miah as a member on 2023-11-06

View Document

08/11/238 November 2023 Termination of appointment of Dusan Balog as a member on 2023-09-12

View Document

24/10/2324 October 2023 Appointment of Mr Thomas Roberts as a member on 2023-09-04

View Document

03/10/233 October 2023 Appointment of Mr Mahad Ahmed as a member on 2023-08-30

View Document

03/10/233 October 2023 Appointment of Mr Dusan Balog as a member on 2023-08-30

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2022-12-30

View Document

28/06/2328 June 2023 Termination of appointment of Ali Elkrshini as a member on 2022-11-01

View Document

24/11/2224 November 2022 Appointment of Mr Ali Elkrshini as a member on 2022-10-18

View Document

24/09/2224 September 2022 Total exemption full accounts made up to 2021-12-30

View Document

08/02/228 February 2022 Termination of appointment of Dylan Boston as a member on 2021-12-01

View Document

11/01/2211 January 2022 Appointment of Mr Faizan Ali Shaheen as a member on 2021-11-11

View Document

24/11/2124 November 2021 Termination of appointment of Mark Anthony Baxter as a member on 2021-09-28

View Document

24/11/2124 November 2021 Termination of appointment of Callum Brunton as a member on 2021-10-27

View Document

18/11/2118 November 2021 Termination of appointment of Jack Bush as a member on 2021-10-04

View Document

17/11/2117 November 2021 Appointment of Mr Dylan Boston as a member on 2021-10-25

View Document

10/11/2110 November 2021 Appointment of Mr Callum Brunton as a member on 2021-10-20

View Document

27/06/1927 June 2019 30/12/18 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, LLP MEMBER NADEEM AHMAD

View Document

04/02/194 February 2019 LLP MEMBER APPOINTED MR STEVE SCHARER

View Document

04/02/194 February 2019 LLP MEMBER APPOINTED MR NADEEM AHMAD

View Document

04/02/194 February 2019 LLP MEMBER APPOINTED MR GARY CLELLAND

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, LLP MEMBER WILLIAM SWEENEY

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, LLP MEMBER GARY CLELLAND

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

11/10/1811 October 2018 30/12/17 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

21/08/1821 August 2018 REGISTERED OFFICE CHANGED ON 21/08/2018 FROM 5A WESTGATE TADCASTER LS24 9AB ENGLAND

View Document

21/08/1821 August 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID JAMES BARRICK / 21/08/2018

View Document

14/03/1814 March 2018 DISS40 (DISS40(SOAD))

View Document

13/03/1813 March 2018 FIRST GAZETTE

View Document

07/03/187 March 2018 LLP MEMBER APPOINTED MR JAMES BELL

View Document

07/03/187 March 2018 LLP MEMBER APPOINTED MR MARTYN REID

View Document

07/03/187 March 2018 LLP MEMBER APPOINTED MR JONATHON SCOTT

View Document

07/03/187 March 2018 LLP MEMBER APPOINTED MR WILLIAM SWEENEY

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

07/03/187 March 2018 CORPORATE LLP MEMBER APPOINTED PREMIER DRIVER LIMITED

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, LLP MEMBER MARTYN REID

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, LLP MEMBER JAMES BELL

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, LLP MEMBER DANIEL JENDYKIEWIEZ

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, LLP MEMBER IAN RISEBOROUGH

View Document

07/03/187 March 2018 LLP MEMBER APPOINTED MR DANIEL JENDYKIEWIEZ

View Document

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

20/12/1620 December 2016 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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