SIMON SPENCER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

03/07/243 July 2024 Director's details changed for Mrs Jayne Spencer on 2024-05-07

View Document

03/07/243 July 2024 Change of details for Mrs Jayne Spencer as a person with significant control on 2024-05-07

View Document

07/05/247 May 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

06/04/236 April 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

23/02/2223 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/03/2123 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

13/03/2113 March 2021 CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

01/05/201 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/03/193 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

18/12/1818 December 2018 31/10/18 UNAUDITED ABRIDGED

View Document

01/06/181 June 2018 31/10/17 UNAUDITED ABRIDGED

View Document

04/03/184 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

16/03/1716 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

04/03/164 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/03/154 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

12/02/1512 February 2015 RE: LAND PURCHASE 27/01/2015

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/03/144 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

14/11/1314 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

14/11/1314 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

14/11/1314 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

14/11/1314 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/03/135 March 2013 SAIL ADDRESS CHANGED FROM: C/O JAYNE SPENCER 7 CLUMBER ROAD WEST NOTTINGHAM NG7 1EF UNITED KINGDOM

View Document

05/03/135 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

05/03/135 March 2013 SECRETARY'S CHANGE OF PARTICULARS / JAYNE SPENCER / 04/03/2013

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE SPENCER / 04/03/2013

View Document

04/03/124 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM 7 CLUMBER ROAD WEST THE PARK NOTTINGHAM NOTTS NG7 1EF

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/03/1115 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

18/03/1018 March 2010 SAIL ADDRESS CREATED

View Document

18/03/1018 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR SIMON SPENCER

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED JAYNE SPENCER

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/03/084 March 2008 REGISTERED OFFICE CHANGED ON 04/03/2008 FROM 10 KINGS WALK TRINITY SQUARE NOTTINGHAM NG1 2AE

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

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

View Document

12/04/0612 April 2006 SECRETARY RESIGNED

View Document

12/04/0612 April 2006 NEW SECRETARY APPOINTED

View Document

05/04/065 April 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

14/07/0514 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

10/03/0510 March 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

15/03/0415 March 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

07/05/037 May 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

19/03/0219 March 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

19/03/0119 March 2001 RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

22/03/9922 March 1999 RETURN MADE UP TO 02/03/99; NO CHANGE OF MEMBERS

View Document

22/03/9922 March 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

09/07/989 July 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

17/03/9817 March 1998 NEW SECRETARY APPOINTED

View Document

09/03/989 March 1998 SECRETARY RESIGNED

View Document

09/03/989 March 1998 RETURN MADE UP TO 02/03/98; FULL LIST OF MEMBERS

View Document

09/03/989 March 1998 SECRETARY RESIGNED

View Document

14/03/9714 March 1997 RETURN MADE UP TO 02/03/97; NO CHANGE OF MEMBERS

View Document

18/02/9718 February 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

18/02/9718 February 1997 REGISTERED OFFICE CHANGED ON 18/02/97 FROM: RUTLAND HOUSE 23 LENTON ROAD THE PARK NOTTINGHAM NG7 1DT

View Document

24/03/9624 March 1996 RETURN MADE UP TO 02/03/96; FULL LIST OF MEMBERS

View Document

14/03/9614 March 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

12/05/9512 May 1995 RETURN MADE UP TO 02/03/95; NO CHANGE OF MEMBERS

View Document

12/05/9512 May 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/04/946 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/946 April 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

06/04/946 April 1994 RETURN MADE UP TO 02/03/94; NO CHANGE OF MEMBERS

View Document

06/04/946 April 1994 REGISTERED OFFICE CHANGED ON 06/04/94 FROM: 10,KINGS WALK, TRINITY SQUIRE, NOTTINGHAM. NG1 2AE

View Document

20/11/9320 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/934 April 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

04/04/934 April 1993 RETURN MADE UP TO 02/03/93; FULL LIST OF MEMBERS

View Document

13/10/9213 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9225 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9225 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9224 February 1992 RETURN MADE UP TO 02/03/92; NO CHANGE OF MEMBERS

View Document

24/02/9224 February 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

08/03/918 March 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

08/03/918 March 1991 RETURN MADE UP TO 02/03/91; NO CHANGE OF MEMBERS

View Document

17/02/9017 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/9017 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9017 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/9017 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9010 January 1990 RETURN MADE UP TO 20/01/90; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

18/04/8918 April 1989 RETURN MADE UP TO 15/03/89; NO CHANGE OF MEMBERS

View Document

18/04/8918 April 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

21/03/8921 March 1989 DIRECTOR RESIGNED

View Document

15/03/8915 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/8917 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/8822 April 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

22/04/8822 April 1988 REGISTERED OFFICE CHANGED ON 22/04/88 FROM: MINERVA HOUSE SPANIEL ROW NOTTINGHAM N61 6ED

View Document

22/04/8822 April 1988 RETURN MADE UP TO 28/03/88; FULL LIST OF MEMBERS

View Document

14/11/8614 November 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

30/10/8630 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/8630 October 1986 REGISTERED OFFICE CHANGED ON 30/10/86 FROM: 124/128 CITY ROAD LONDON EC1V 2NJ

View Document

29/10/8629 October 1986 CERTIFICATE OF INCORPORATION

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