SPENCE AIRFIELD ASSOCIATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/10/253 October 2025 NewConfirmation statement made on 2025-10-03 with no updates

View Document

28/07/2528 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/11/238 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

11/05/2211 May 2022 Registered office address changed from Medina New Road Bream Lydney GL15 6HH England to 5 Greenways Lydney Gloucestershire GL15 5HY on 2022-05-11

View Document

11/05/2211 May 2022 Notification of John Curtis Rose as a person with significant control on 2022-05-06

View Document

09/05/229 May 2022 Cessation of Grahame Vaughan as a person with significant control on 2022-05-06

View Document

09/05/229 May 2022 Termination of appointment of Grahame Vaughan as a director on 2022-05-06

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-03 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/04/2023 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

23/04/1923 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

06/09/186 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/07/1824 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/07/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

10/11/1710 November 2017 CESSATION OF PAUL KING AS A PSC

View Document

22/08/1722 August 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL KING

View Document

31/03/1731 March 2017 REGISTERED OFFICE CHANGED ON 31/03/2017 FROM 38 CLAREMONT STREET BRISTOL CITY OF BRISTOL BS5 0UJ

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/01/169 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

02/11/152 November 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

15/01/1515 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

24/09/1424 September 2014 SECOND FILING WITH MUD 03/08/14 FOR FORM AR01

View Document

22/08/1422 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

04/03/144 March 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

04/09/134 September 2013 SECOND FILING WITH MUD 03/08/13 FOR FORM AR01

View Document

08/08/138 August 2013 PREVSHO FROM 31/08/2013 TO 31/03/2013

View Document

08/08/138 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

07/06/137 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

11/09/1211 September 2012 SECOND FILING WITH MUD 03/08/12 FOR FORM AR01

View Document

08/08/128 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED MR PAUL KING

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, DIRECTOR TREVOR MORGAN

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, DIRECTOR TREVOR MORGAN

View Document

22/10/1122 October 2011 APPOINTMENT TERMINATED, DIRECTOR IAN COLWELL

View Document

22/10/1122 October 2011 APPOINTMENT TERMINATED, SECRETARY RAYMOND DANCE

View Document

22/10/1122 October 2011 DIRECTOR APPOINTED MR GRAHAME VAUGHAN

View Document

22/10/1122 October 2011 APPOINTMENT TERMINATED, DIRECTOR TREVOR MORGAN

View Document

22/10/1122 October 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PRITCHARD

View Document

22/10/1122 October 2011 REGISTERED OFFICE CHANGED ON 22/10/2011 FROM, EDENHURST GLOUCESTER ROAD, ROSS ON WYE, HEREFORDSHIRE, HR9 5NA

View Document

22/10/1122 October 2011 DIRECTOR APPOINTED MR JOHN CURTIS ROSE

View Document

17/10/1117 October 2011 SECOND FILING WITH MUD 03/08/11 FOR FORM AR01

View Document

24/08/1124 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MR IAN CHARLES COLWELL

View Document

12/03/1112 March 2011 DIRECTOR APPOINTED MR TREVOR BRUCE MORGAN

View Document

06/03/116 March 2011 APPOINTMENT TERMINATED, DIRECTOR ADRIAN PEARCE

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN DAVID PEARCE / 01/08/2010

View Document

24/08/1024 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, DIRECTOR MARK TAYLOR

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PRITCHARD / 01/08/2010

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM, KINGS BUILDINGS, HILL STREET, LYDNEY, GLOUCESTERSHIRE, GL15 5HE

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN CHURCHILL

View Document

16/12/0916 December 2009 DIRECTOR APPOINTED STEPHEN PRITCHARD

View Document

16/12/0916 December 2009 SECRETARY APPOINTED RAYMOND JOHN DANCE

View Document

23/10/0923 October 2009 Annual return made up to 3 August 2009 with full list of shareholders

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR JAMES VAUGHAN

View Document

03/09/083 September 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

09/07/059 July 2005 DIRECTOR RESIGNED

View Document

09/07/059 July 2005 REGISTERED OFFICE CHANGED ON 09/07/05 FROM: ACORN COTTAGE, HANGERBERRY, LYDBROOK, GLOUCESTERSHIRE GL17 9QG

View Document

09/07/059 July 2005 NEW DIRECTOR APPOINTED

View Document

09/07/059 July 2005 NEW SECRETARY APPOINTED

View Document

09/07/059 July 2005 SECRETARY RESIGNED

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 DIRECTOR RESIGNED

View Document

26/08/0426 August 2004 NEW DIRECTOR APPOINTED

View Document

26/08/0426 August 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0110 August 2001 S366A DISP HOLDING AGM 03/08/01

View Document

07/08/017 August 2001 SECRETARY RESIGNED

View Document

03/08/013 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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