STEVEN SPRASON LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

28/10/2428 October 2024 Resolutions

View Document

28/10/2428 October 2024 Registered office address changed from 51 Blyth Way Laceby Grimsby N E Lincolnshire DN37 7FD United Kingdom to Xeinadin Corporate Recovery Limited 100 Barbirolli Square Manchester M2 3BD on 2024-10-28

View Document

28/10/2428 October 2024 Declaration of solvency

View Document

28/10/2428 October 2024 Appointment of a voluntary liquidator

View Document

23/07/2423 July 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with updates

View Document

30/05/2330 May 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-25 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with updates

View Document

17/12/2117 December 2021 Appointment of Mrs Anne Sprason as a director on 2021-12-08

View Document

07/06/217 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, WITH UPDATES

View Document

07/09/207 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/06/1917 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/08/186 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

06/06/176 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 REGISTERED OFFICE CHANGED ON 20/12/2016 FROM 9 GARRICK LANE NEW WALTHAM GRIMSBY N E LINCOLNSHIRE DN36 4WD

View Document

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NEVILLE SPRASON / 05/12/2016

View Document

20/12/1620 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE BARKER / 05/12/2016

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/06/167 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/11/1517 November 2015 SECRETARY APPOINTED MRS ANNE BARKER

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, SECRETARY JENNIFER SPRASON

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/06/1515 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/06/143 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/05/1331 May 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/05/1231 May 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/05/1131 May 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NEVILLE SPRASON / 25/05/2011

View Document

25/05/1125 May 2011 REGISTERED OFFICE CHANGED ON 25/05/2011 FROM 9 GARRICK LANE NEW WALTHAM GRIMSBY N E LINCOLNSHIRE DN36 5WD UNITED KINGDOM

View Document

25/05/1125 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER ANN SPRASON / 25/05/2011

View Document

14/01/1114 January 2011 REGISTERED OFFICE CHANGED ON 14/01/2011 FROM CROWSONS HOUSE, NORTH END CRESCENT, TETNEY GRIMSBY NORTH EAST LINCOLNSHIRE DN36 5LZ

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NEVILLE SPRASON / 20/12/2010

View Document

14/01/1114 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER ANN SPRASON / 20/12/2010

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/06/108 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN SPRASON / 01/05/2008

View Document

02/06/082 June 2008 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER SPRASON / 01/05/2008

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/09/0719 September 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

31/05/0731 May 2007 REGISTERED OFFICE CHANGED ON 31/05/07 FROM: CROWSONS HOUSE, NORTH END CRESCENT, TETNEY GRIMSBY NORTH EAST LINCOLNSHIRE DN36 5LZ

View Document

31/05/0731 May 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0731 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/11/0621 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/11/0621 November 2006 REGISTERED OFFICE CHANGED ON 21/11/06 FROM: SAFFRON STATION ROAD NORTH THORESBY DN36 5QS

View Document

21/11/0621 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0616 August 2006 REGISTERED OFFICE CHANGED ON 16/08/06 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 2006 NEW SECRETARY APPOINTED

View Document

14/07/0614 July 2006 DIRECTOR RESIGNED

View Document

14/07/0614 July 2006 SECRETARY RESIGNED

View Document

13/07/0613 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/07/0612 July 2006 COMPANY NAME CHANGED STEVEN SPRASON CHARTERED SURVEYO RS LIMITED CERTIFICATE ISSUED ON 12/07/06

View Document

31/05/0631 May 2006 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