STEVEN SPIERS LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Micro company accounts made up to 2025-02-28

View Document

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

View Accounts

03/02/253 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

21/08/2421 August 2024 Registered office address changed from 7 Brook Park Gaddesby Lane Rearsby Leicester LE7 4ZB England to 1 Brook Park Gaddesby Lane Rearsby Leicester LE7 4ZB on 2024-08-21

View Document

28/05/2428 May 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

12/04/2312 April 2023 Total exemption full accounts made up to 2023-02-28

View Document

03/04/233 April 2023 Registered office address changed from 6 Brook Park Gaddesby Lane Rearsby Leicester LE7 4ZB England to 7 Brook Park Gaddesby Lane Rearsby Leicester LE7 4ZB on 2023-04-03

View Document

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

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

28/09/2128 September 2021 Registered office address changed from Braemar Court Melton Road Syston Leicester LE7 2EN England to 6 Brook Park Gaddesby Lane Rearsby Leicester LE7 4ZB on 2021-09-28

View Document

30/04/2130 April 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

16/06/2016 June 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

30/10/1930 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM 304 LEICESTER ROAD WIGSTON LEICESTER LE18 1JX ENGLAND

View Document

11/05/1811 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM 31 HIGH VIEW CLOSE LEICESTER LE4 9LJ ENGLAND

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/05/1730 May 2017 REGISTERED OFFICE CHANGED ON 30/05/2017 FROM 5 HIGH VIEW CLOSE HAMILTON OFFICE PARK HAMILTON LEICESTER LEICESTERSHIRE LE4 9LJ UNITED KINGDOM

View Document

10/02/1710 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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