SPEARHEAD IT CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/05/2423 May 2024 Micro company accounts made up to 2023-08-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

23/09/2223 September 2022 Registered office address changed from 131 Front Suite, First Floor 131 High Street Teddington Middlesex TW11 8HH England to 4 Vicarage Road Teddington TW11 8EZ on 2022-09-23

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/02/2225 February 2022 Registered office address changed from Rear Suite First Floor 131 High Street Teddington Middlesex TW11 8HH to 131 Front Suite, First Floor 131 High Street Teddington Middlesex TW11 8HH on 2022-02-25

View Document

29/12/2129 December 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/05/1921 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/12/1724 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

13/09/1513 September 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/09/1510 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

01/02/151 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/10/147 October 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

08/07/148 July 2014 CURRSHO FROM 30/09/2014 TO 31/08/2014

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

09/09/139 September 2013 CORPORATE SECRETARY APPOINTED COOPER FAURE LIMITED

View Document

09/09/139 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, SECRETARY JONATHAN COOPER

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, SECRETARY JONATHAN COOPER

View Document

09/09/139 September 2013 CORPORATE SECRETARY APPOINTED COOPER FAURE LIMITED

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/10/125 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WRIGHT COOPER / 01/03/2012

View Document

05/10/125 October 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

23/05/1223 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/09/1119 September 2011 REGISTERED OFFICE CHANGED ON 19/09/2011 FROM FRONT SUITE FIRST FLOOR 131 HIGH STREET TEDDINGTON MIDDLESEX TW11 8HH

View Document

19/09/1119 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

19/09/1119 September 2011 DIRECTOR APPOINTED MISS FREDERIK TONY ROMY FAURE

View Document

10/09/1010 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information