WILLEY SPIROS ENTERPRIZES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

31/07/2431 July 2024 Registered office address changed from Streets Mark Carr, Intergen House 65-67 Western Road Hove BN3 2JQ England to Intergen House 65-67 Western Road Hove BN3 2JQ on 2024-07-31

View Document

18/07/2418 July 2024 Registered office address changed from Century House 15-19 Dyke Road Brighton BN1 3FE England to Streets Mark Carr, Intergen House 65-67 Western Road Hove BN3 2JQ on 2024-07-18

View Document

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

View Accounts

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

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

View Accounts

21/02/2321 February 2023 Micro company accounts made up to 2022-05-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

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

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

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

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

17/12/2017 December 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS MARY JANE SPALL / 15/12/2020

View Document

17/12/2017 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY JANE SPALL / 15/12/2020

View Document

17/12/2017 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY LEONARD SPALL / 15/12/2020

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES

View Document

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

View Accounts

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM C/O MARK CARR & CO LTD 63 LANSDOWNE PLACE HOVE EAST SUSSEX BN3 1FL

View Document

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

View Accounts

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

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

View Accounts

23/02/1823 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

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

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

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

View Accounts

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

30/09/1530 September 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

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

View Accounts

12/02/1512 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

29/09/1429 September 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

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

View Accounts

13/01/1413 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

15/10/1315 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY LEONARD SPALL / 14/06/2013

View Document

15/10/1315 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS MARY JANE SPALL / 14/06/2013

View Document

15/10/1315 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY JANE SPALL / 14/06/2013

View Document

15/10/1315 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

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

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/10/1210 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

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

View Document

03/10/113 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY JANE SPALL / 28/09/2010

View Document

01/12/101 December 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

01/12/101 December 2010 REGISTERED OFFICE CHANGED ON 01/12/2010 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ

View Document

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

View Document

06/11/096 November 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 REGISTERED OFFICE CHANGED ON 15/05/2008 FROM 6TH FLOOR SOUTH BRETTENHAM HOUSE LANCASTER PLACE LONDON WC2E 7EW

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

03/10/073 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 NEW SECRETARY APPOINTED

View Document

21/02/0721 February 2007 SECRETARY RESIGNED

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

27/09/0227 September 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

21/09/0121 September 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

10/11/9810 November 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

29/09/9829 September 1998 RETURN MADE UP TO 28/09/98; NO CHANGE OF MEMBERS

View Document

02/10/972 October 1997 RETURN MADE UP TO 28/09/97; NO CHANGE OF MEMBERS

View Document

24/09/9724 September 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

02/04/972 April 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

25/09/9625 September 1996 RETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS

View Document

10/07/9610 July 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

02/10/952 October 1995 RETURN MADE UP TO 28/09/95; FULL LIST OF MEMBERS

View Document

04/04/954 April 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

28/09/9428 September 1994 RETURN MADE UP TO 28/09/94; NO CHANGE OF MEMBERS

View Document

30/03/9430 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

15/10/9315 October 1993 RETURN MADE UP TO 28/09/93; NO CHANGE OF MEMBERS

View Document

20/07/9320 July 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

12/05/9312 May 1993 REGISTERED OFFICE CHANGED ON 12/05/93 FROM: 6TH FLOOR 9 KINGSWAY LONDON WC2B 6XF

View Document

06/10/926 October 1992 RETURN MADE UP TO 28/09/92; FULL LIST OF MEMBERS

View Document

10/08/9210 August 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

08/04/928 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/10/911 October 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

01/10/911 October 1991 RETURN MADE UP TO 28/09/91; NO CHANGE OF MEMBERS

View Document

24/10/9024 October 1990 RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS

View Document

19/09/9019 September 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

10/05/9010 May 1990 RETURN MADE UP TO 28/09/89; FULL LIST OF MEMBERS

View Document

14/11/8814 November 1988 RETURN MADE UP TO 28/09/88; FULL LIST OF MEMBERS

View Document

25/10/8825 October 1988 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

02/09/882 September 1988 RETURN MADE UP TO 07/10/87; FULL LIST OF MEMBERS

View Document

02/09/882 September 1988 RETURN MADE UP TO 16/09/86; FULL LIST OF MEMBERS

View Document

02/09/882 September 1988 REGISTERED OFFICE CHANGED ON 02/09/88 FROM: 13/14 GOLDEN SQUARE LONDON W1R 3AG

View Document

25/08/8825 August 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

05/08/885 August 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

05/08/885 August 1988 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

11/03/8811 March 1988 FIRST GAZETTE

View Document

29/03/8529 March 1985 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