THE SPECTACLE FACTORY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

07/01/257 January 2025 Registered office address changed from Suite 7, Lesscent House 405 Wigan Road Ashton-in-Makerfield Wigan WN4 0AR England to The Office, Moor Lane Farm, Downall Green Road Ashton-in-Makerfield Wigan WN4 0NA on 2025-01-07

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

06/02/246 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

27/07/2327 July 2023 Registered office address changed from C/O the Office 35 Townfields Ashton-in-Makerfield Wigan WN4 9LJ England to Suite 7, Lesscent House 405 Wigan Road Ashton-in-Makerfield Wigan WN4 0AR on 2023-07-27

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

27/02/2327 February 2023 Change of details for Mrs Amanda Jane Sands as a person with significant control on 2019-03-09

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/01/2224 January 2022 Registered office address changed from C/O Triton Accountancy Automation House Newton Road Lowton Warrington WA3 2AN England to C/O the Office 35 Townfields Ashton-in-Makerfield Wigan WN4 9LJ on 2022-01-24

View Document

19/01/2219 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/01/2128 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/03/1914 March 2019 APPOINTMENT TERMINATED, SECRETARY MARIE MIDDLETON

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

21/01/1921 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM C/O FLANNAGANS ACCOUNTANTS 7 BANKSIDE THE WATERMARK GATESHEAD NE11 9SY ENGLAND

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/09/162 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 031754250002

View Document

19/08/1619 August 2016 REGISTERED OFFICE CHANGED ON 19/08/2016 FROM FREDERICK HOUSE DEAN GROUP BUSINESS PARK BRENDA ROAD HARTLEPOOL TS25 2BW

View Document

17/08/1617 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 031754250001

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/05/1627 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN MIDDLETON

View Document

05/04/165 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/04/1423 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JANE SANDS / 12/03/2013

View Document

18/04/1318 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

05/04/125 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/04/1120 April 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/06/101 June 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER MIDDLETON / 02/10/2009

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE SANDS / 02/10/2009

View Document

19/03/1019 March 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/09

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/04/089 April 2008 RETURN MADE UP TO 12/03/08; NO CHANGE OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

26/03/0426 March 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

02/06/032 June 2003 RETURN MADE UP TO 12/03/03; NO CHANGE OF MEMBERS

View Document

08/01/038 January 2003 DIRECTOR RESIGNED

View Document

11/11/0211 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

10/04/0210 April 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

21/02/0221 February 2002 REGISTERED OFFICE CHANGED ON 21/02/02 FROM: NORWEST COURT GUILDHALL STREET PRESTON LANCASHIRE PR1 3NU

View Document

26/03/0126 March 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

19/05/0019 May 2000 REGISTERED OFFICE CHANGED ON 19/05/00 FROM: 4C BANNISTER HALL DRIVE HIGHER WALTON PRESTON LANCASHIRE PR5 4DE

View Document

18/05/0018 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

27/03/0027 March 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 RETURN MADE UP TO 12/03/99; NO CHANGE OF MEMBERS

View Document

03/03/993 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

06/10/986 October 1998 DIRECTOR RESIGNED

View Document

24/03/9824 March 1998 RETURN MADE UP TO 12/03/98; NO CHANGE OF MEMBERS

View Document

12/10/9712 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

19/09/9719 September 1997 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/05/97

View Document

04/06/974 June 1997 RETURN MADE UP TO 20/03/97; FULL LIST OF MEMBERS

View Document

13/03/9713 March 1997 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/06/97

View Document

26/02/9726 February 1997 NEW DIRECTOR APPOINTED

View Document

13/02/9713 February 1997 SECRETARY RESIGNED

View Document

13/02/9713 February 1997 NEW DIRECTOR APPOINTED

View Document

13/02/9713 February 1997 NEW SECRETARY APPOINTED

View Document

13/02/9713 February 1997 NEW DIRECTOR APPOINTED

View Document

13/02/9713 February 1997 REGISTERED OFFICE CHANGED ON 13/02/97 FROM: C/O LATHAM CROSSLEY & DAVIS SUMNER HOUSE ST THOMASS ROAD CHORLEY LANCS PR7 1HP

View Document

15/04/9615 April 1996 NEW SECRETARY APPOINTED

View Document

15/04/9615 April 1996 NEW DIRECTOR APPOINTED

View Document

15/04/9615 April 1996 SECRETARY RESIGNED

View Document

15/04/9615 April 1996 DIRECTOR RESIGNED

View Document

20/03/9620 March 1996 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