SPENCER IT SERVICES LIMITED
Company Documents
Date | Description |
---|---|
29/10/2429 October 2024 | Final Gazette dissolved via voluntary strike-off |
29/10/2429 October 2024 | Final Gazette dissolved via voluntary strike-off |
26/09/2426 September 2024 | Previous accounting period shortened from 2023-12-30 to 2023-12-29 |
13/08/2413 August 2024 | First Gazette notice for voluntary strike-off |
02/08/242 August 2024 | Application to strike the company off the register |
21/12/2321 December 2023 | Total exemption full accounts made up to 2022-12-30 |
12/12/2312 December 2023 | Confirmation statement made on 2023-11-30 with updates |
11/12/2311 December 2023 | Notification of Cayuga Enterprises Limited as a person with significant control on 2022-12-20 |
11/12/2311 December 2023 | Cessation of Jessica Rosalind Spencer as a person with significant control on 2022-12-20 |
11/12/2311 December 2023 | Cessation of Justin Kyle Spencer as a person with significant control on 2022-12-20 |
28/09/2328 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
30/12/2230 December 2022 | Annual accounts for year ending 30 Dec 2022 |
20/12/2220 December 2022 | Termination of appointment of Jessica Rosalind Spencer as a director on 2022-12-02 |
20/12/2220 December 2022 | Termination of appointment of Justin Kyle Spencer as a director on 2022-12-20 |
20/12/2220 December 2022 | Registered office address changed from 7 Church Road Ascot Berkshire SL5 9DP to 6 Poole Road Wimborne Dorset BH21 1QE on 2022-12-20 |
20/12/2220 December 2022 | Appointment of Mr Graeme Bannerman Forbes as a director on 2022-12-20 |
30/11/2230 November 2022 | Confirmation statement made on 2022-11-30 with updates |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/12/2114 December 2021 | Confirmation statement made on 2021-12-10 with no updates |
27/09/2127 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/09/199 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES |
17/09/1817 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
14/09/1614 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
05/01/165 January 2016 | SAIL ADDRESS CREATED |
05/01/165 January 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
05/01/165 January 2016 | Annual return made up to 10 December 2015 with full list of shareholders |
04/03/154 March 2015 | REGISTERED OFFICE CHANGED ON 04/03/2015 FROM 6 POOLE ROAD WIMBORNE DORSET BH21 1QE UNITED KINGDOM |
10/12/1410 December 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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