SPENCE BRYSON LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

04/01/244 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/07/1918 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED MR JEREMY PIERCE BRYSON

View Document

28/06/1928 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PIERCE BRYSON / 28/06/2019

View Document

25/06/1925 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA JANE RUSK / 15/06/2019

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM 14A SEAGOE INDUSTRIAL AREA PORTADOWN CRAIGAVON BT63 5QD

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, SECRETARY NORMAN GRAY

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR COLETTE GRAY

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MS NICOLA JANE RUSK

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MR MATTHEW CUMMINGS

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MRS JENNIFER ELLEN CUMMINGS

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MRS DOROTHY ELIZABETH RUSK

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MR SAM RUSK

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR NORMAN GRAY

View Document

26/02/1926 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENDEAVOUR NO.6 LIMITED

View Document

26/02/1926 February 2019 CESSATION OF NORMAN WILLIAM GRAY AS A PSC

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

01/02/191 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/05/1818 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

17/07/1717 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

05/09/165 September 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/08/1622 August 2016 02/08/16 STATEMENT OF CAPITAL GBP 8001

View Document

22/08/1622 August 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR GRAY

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, DIRECTOR KATRINA LAWSON

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH JAY

View Document

18/02/1618 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/02/1511 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/02/1410 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 SECOND FILING WITH MUD 08/02/13 FOR FORM AR01

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/02/1326 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

28/08/1228 August 2012 SECOND FILING WITH MUD 08/02/12 FOR FORM AR01

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/02/1214 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH LOUISE GRAY / 21/07/2011

View Document

25/08/1125 August 2011 ADOPT ARTICLES 17/08/2011

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/02/1117 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

17/02/1117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR PAUL GRAY / 17/02/2011

View Document

16/02/1116 February 2011 DIRECTOR APPOINTED MRS KATRINA ANNE LAWSON

View Document

16/02/1116 February 2011 DIRECTOR APPOINTED MISS SARAH LOUISE GRAY

View Document

16/02/1116 February 2011 DIRECTOR APPOINTED MR ALASTAIR PAUL GRAY

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN WILLIAM GRAY / 08/02/2010

View Document

16/02/1016 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLETTE HELEN GRAY / 08/02/2010

View Document

16/02/1016 February 2010 SECRETARY'S CHANGE OF PARTICULARS / NORMAN WILLIAM GRAY / 08/02/2010

View Document

15/08/0915 August 2009 31/03/09 ANNUAL ACCTS

View Document

28/02/0928 February 2009 08/02/09 ANNUAL RETURN SHUTTLE

View Document

08/07/088 July 2008 31/03/08 ANNUAL ACCTS

View Document

01/03/081 March 2008 08/02/08 ANNUAL RETURN SHUTTLE

View Document

07/08/077 August 2007 31/03/07 ANNUAL ACCTS

View Document

07/03/077 March 2007 08/02/07 ANNUAL RETURN SHUTTLE

View Document

06/09/066 September 2006 31/03/06 ANNUAL ACCTS

View Document

23/05/0623 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/02/0624 February 2006 08/02/06 ANNUAL RETURN SHUTTLE

View Document

14/10/0514 October 2005 31/03/05 ANNUAL ACCTS

View Document

09/02/059 February 2005 08/02/05 ANNUAL RETURN SHUTTLE

View Document

17/12/0417 December 2004 31/03/04 ANNUAL ACCTS

View Document

06/04/046 April 2004 CHANGE IN SIT REG ADD

View Document

10/02/0410 February 2004 08/02/04 ANNUAL RETURN SHUTTLE

View Document

14/11/0314 November 2003 31/03/03 ANNUAL ACCTS

View Document

16/04/0316 April 2003 CHANGE OF ARD

View Document

19/02/0319 February 2003 CHANGE OF DIRS/SEC

View Document

19/02/0319 February 2003 08/02/03 ANNUAL RETURN SHUTTLE

View Document

06/08/026 August 2002 RETURN OF ALLOT OF SHARES

View Document

26/06/0226 June 2002 PARS RE MORTAGE

View Document

17/06/0217 June 2002 UPDATED MEM AND ARTS

View Document

13/06/0213 June 2002 RESOLUTION TO CHANGE NAME

View Document

12/04/0212 April 2002 PARS RE MORTAGE

View Document

24/03/0224 March 2002 NOT OF INCR IN NOM CAP

View Document

24/03/0224 March 2002 UPDATED MEM AND ARTS

View Document

24/03/0224 March 2002 SPECIAL/EXTRA RESOLUTION

View Document

24/03/0224 March 2002 CHANGE OF DIRS/SEC

View Document

24/03/0224 March 2002 CHANGE OF DIRS/SEC

View Document

24/03/0224 March 2002 CHANGE IN SIT REG ADD

View Document

08/02/028 February 2002 ARTICLES

View Document

08/02/028 February 2002 MEMORANDUM

View Document

08/02/028 February 2002 DECLN COMPLNCE REG NEW CO

View Document

08/02/028 February 2002 PARS RE DIRS/SIT REG OFF

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