SPECTOR CONSTANT & WILLIAMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewTermination of appointment of Jaskaranjit Singh Tott as a director on 2025-04-28

View Document

05/08/255 August 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

26/06/2526 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

03/02/253 February 2025 Appointment of Mrs Natalie Toffis as a director on 2024-09-02

View Document

03/02/253 February 2025 Appointment of Ms Nadia Bazzaz as a director on 2024-09-02

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/08/249 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

30/06/2430 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

31/05/2431 May 2024 Termination of appointment of Richard Christopher Curtin as a director on 2024-05-31

View Document

21/02/2421 February 2024 Appointment of Mr Richard Christopher Curtin as a director on 2023-03-13

View Document

21/02/2421 February 2024 Appointment of Mr Jaskaranjit Singh Tott as a director on 2024-01-16

View Document

21/02/2421 February 2024 Appointment of Mr Nick Gova as a director on 2023-08-07

View Document

21/02/2421 February 2024 Appointment of Mr James Andrew Orloff as a director on 2024-02-20

View Document

21/02/2421 February 2024 Appointment of Mr Andrew Demetriou as a director on 2023-11-14

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

25/01/2325 January 2023 Termination of appointment of Sofia Loizidou as a director on 2022-01-17

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-27 with updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES

View Document

08/06/208 June 2020 PSC'S CHANGE OF PARTICULARS / RICHARD SPECTOR LIMITED / 30/09/2019

View Document

08/06/208 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONSTANT TEAM LIMITED

View Document

06/03/206 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103015010005

View Document

15/02/2015 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 103015010005

View Document

09/12/199 December 2019 NOTICE OF REMOVAL OF A FILING FROM THE COMPANY RECORD

View Document

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM 10-12 ELY PLACE LONDON EC1N 6RY UNITED KINGDOM

View Document

11/11/1911 November 2019 30/09/19 STATEMENT OF CAPITAL GBP 3008

View Document

10/11/1910 November 2019 ARTICLES OF ASSOCIATION

View Document

10/10/1910 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 103015010003

View Document

04/10/194 October 2019 ADOPT ARTICLES 25/09/2019

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MR PAUL ROBERT CRUMPLIN

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1925 September 2019 COMPANY NAME CHANGED ELS LAW LIMITED CERTIFICATE ISSUED ON 25/09/19

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED MS SOFIA LOIZIDOU

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, DIRECTOR CLAIRE FREEDMAN

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED MR GEORGE CHRISTOS CONSTANTINOU

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED MR GARY SCOTT

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED MR DAVID ALUN WILLIAMS

View Document

17/09/1917 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD SPECTOR LIMITED

View Document

17/09/1917 September 2019 CESSATION OF RICHARD FRANCIS SPECTOR AS A PSC

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MS MARION SILVEY

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MR SCOT TSANG

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES

View Document

11/07/1911 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103015010002

View Document

29/05/1929 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 103015010002

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/09/1826 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103015010001

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

15/03/1815 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

13/07/1713 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103015010001

View Document

12/08/1612 August 2016 DIRECTOR APPOINTED CLAIRE GAIL FREEDMAN

View Document

28/07/1628 July 2016 CURREXT FROM 31/07/2017 TO 30/09/2017

View Document

28/07/1628 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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