ROBERT T SPERRING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-07 with updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-09-29

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-29

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

30/06/2130 June 2021 Unaudited abridged accounts made up to 2020-09-29

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-07 with updates

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

26/03/1926 March 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

29/06/1829 June 2018 FULL ACCOUNTS MADE UP TO 29/09/17

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, SECRETARY FRYERN COMPANY SECRETARIAL SERVICES LIMITED

View Document

17/05/1817 May 2018 SECRETARY APPOINTED MS HARRIET ROSE ROONEY

View Document

28/03/1828 March 2018 PREVSHO FROM 30/09/2017 TO 29/09/2017

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

10/04/1710 April 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

04/08/164 August 2016 CURREXT FROM 31/03/2016 TO 30/09/2016

View Document

29/06/1629 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SHERIOL THIRTY - TWO LIMITED / 04/08/2014

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

12/06/1512 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM 10 ROMSEY ROAD EASTLEIGH HANTS SO50 9AL

View Document

03/07/143 July 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

24/06/1324 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

04/07/124 July 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

03/05/123 May 2012 CORPORATE DIRECTOR APPOINTED SHERIOL THIRTY - TWO LIMITED

View Document

12/10/1112 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

04/07/114 July 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

14/07/1014 July 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

10/07/0910 July 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/07/083 July 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR JERMYN SECRETARIES JERSEY LIMITED

View Document

14/11/0714 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/06/0729 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 NEW SECRETARY APPOINTED

View Document

29/06/0729 June 2007 SECRETARY RESIGNED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/12/0516 December 2005 SECRETARY RESIGNED

View Document

16/12/0516 December 2005 NEW SECRETARY APPOINTED

View Document

28/06/0528 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/06/0226 June 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/06/0119 June 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

18/06/9918 June 1999 RETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/08/985 August 1998 RETURN MADE UP TO 19/06/98; NO CHANGE OF MEMBERS

View Document

10/06/9810 June 1998 NEW DIRECTOR APPOINTED

View Document

10/11/9710 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/07/9715 July 1997 RETURN MADE UP TO 19/06/97; NO CHANGE OF MEMBERS

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

03/07/963 July 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

27/10/9527 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

06/07/956 July 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

03/11/943 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

11/07/9411 July 1994 REGISTERED OFFICE CHANGED ON 11/07/94

View Document

11/07/9411 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/9411 July 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

09/07/939 July 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

09/07/939 July 1993 SECRETARY'S PARTICULARS CHANGED

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

12/08/9212 August 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

11/03/9211 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/01/9231 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

22/08/9122 August 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

10/01/9110 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

21/12/9021 December 1990 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

06/04/906 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

11/12/8911 December 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

02/10/892 October 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

06/09/886 September 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

26/06/8726 June 1987 COMPANY NAME CHANGED ROBERT SPERRING PLC CERTIFICATE ISSUED ON 29/06/87

View Document

31/03/8731 March 1987 RETURN OF ALLOTMENTS

View Document

24/03/8724 March 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

20/03/8720 March 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/03/8712 March 1987 REGISTERED OFFICE CHANGED ON 12/03/87 FROM: 17 WIDEGATE STREET LONDON E1 7HP

View Document

12/03/8712 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/8710 March 1987 COMPANY NAME CHANGED LONGAME PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 10/03/87

View Document

05/03/875 March 1987 APPLICATION COMMENCE BUSINESS

View Document

30/10/8630 October 1986 COMPANY TYPE CHANGED FROM PRI TO PLC

View Document

17/09/8617 September 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information