SPE CONSULTING (UK) LIMITED
Company Documents
Date | Description |
---|---|
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/12/1516 December 2015 | Annual return made up to 15 December 2015 with full list of shareholders |
15/05/1515 May 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/06/145 June 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
22/12/1322 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/05/1323 May 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
23/05/1323 May 2013 | REGISTERED OFFICE CHANGED ON 23/05/2013 FROM C/O MCLINTOCKS, 2 HILLIARDS COURT, CHESTER BUSINESS PARK CHESTER CH4 9PX |
23/05/1323 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHRISTOPHER DEMPSEY / 19/03/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/05/1210 May 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
15/06/1115 June 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
16/06/1016 June 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MCLS LIMITED / 19/03/2010 |
16/06/1016 June 2010 | Annual return made up to 19 March 2010 with full list of shareholders |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHRISTOPHER DEMPSEY / 19/03/2010 |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
18/06/0918 June 2009 | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS |
24/02/0924 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
29/04/0829 April 2008 | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS |
11/03/0811 March 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
21/06/0721 June 2007 | RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS |
17/05/0717 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
07/06/067 June 2006 | LOCATION OF DEBENTURE REGISTER |
07/06/067 June 2006 | LOCATION OF REGISTER OF MEMBERS |
07/06/067 June 2006 | RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS |
07/06/067 June 2006 | REGISTERED OFFICE CHANGED ON 07/06/06 FROM: C/O MCLINTOCK & PARTNERS 2 HILLIARDS COURT CHESTER BUSINESS PARK CHESTER CH4 9QP |
27/01/0627 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
29/03/0529 March 2005 | RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS |
31/08/0431 August 2004 | DIRECTOR'S PARTICULARS CHANGED |
19/03/0419 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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