ISPAM CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Notification of Lacramioara Gal as a person with significant control on 2025-01-01

View Document

29/01/2529 January 2025 Appointment of Mrs Lacramioara Gal as a director on 2025-01-20

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-29 with updates

View Document

24/01/2524 January 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

09/08/249 August 2024 Cessation of Dallila Ion as a person with significant control on 2024-06-01

View Document

09/08/249 August 2024 Termination of appointment of Dallila Ion as a director on 2024-08-08

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-09 with updates

View Document

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

View Accounts

27/02/2427 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

29/12/2329 December 2023 Cessation of Marius-Viorel Ispas as a person with significant control on 2023-11-30

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-12-29 with updates

View Document

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

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

12/05/2312 May 2023 Change of details for Mrs Dallila Ion as a person with significant control on 2022-08-21

View Document

12/05/2312 May 2023 Change of details for Mrs Dallila Ion as a person with significant control on 2022-08-21

View Document

11/05/2311 May 2023 Notification of Marius-Viorel Ispas as a person with significant control on 2022-05-02

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

28/11/2228 November 2022 Unaudited abridged accounts made up to 2022-05-31

View Document

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

View Accounts

02/05/222 May 2022 Appointment of Mrs Mariana-Mihaela Ispas as a director on 2022-05-01

View Document

02/05/222 May 2022 Notification of Dallila Ion as a person with significant control on 2022-05-01

View Document

02/05/222 May 2022 Cessation of Marius Viorel Ispas as a person with significant control on 2022-05-01

View Document

02/05/222 May 2022 Termination of appointment of Marius-Viorel Ispas as a director on 2022-05-01

View Document

02/05/222 May 2022 Notification of Mariana-Mihaela Ispas as a person with significant control on 2022-05-01

View Document

02/05/222 May 2022 Confirmation statement made on 2022-04-22 with updates

View Document

17/02/2217 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

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

View Accounts

18/09/2018 September 2020 31/05/20 UNAUDITED ABRIDGED

View Document

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM 28 FERNDALE AVENUE BIRMINGHAM B43 5QF ENGLAND

View Document

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

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES

View Document

22/04/2022 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DALLILA ION

View Document

22/04/2022 April 2020 DIRECTOR APPOINTED MRS DALLILA ION

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

03/08/193 August 2019 PSC'S CHANGE OF PARTICULARS / MR MARIUS VIOREL ISPAS / 02/06/2018

View Document

26/07/1926 July 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/05/1918 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

01/08/181 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

02/06/182 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

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

View Accounts

03/11/173 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

10/02/1710 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

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

View Accounts

19/05/1619 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM 22 STATION VIEW LITTLE STATION STREET WALSALL WS2 9JR UNITED KINGDOM

View Document

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIUS VIOREL ISPAS / 14/10/2015

View Document

18/05/1518 May 2015 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