SPENCER WESTON (PROJECT MANAGEMENT) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Total exemption full accounts made up to 2024-11-30 |
24/03/2524 March 2025 | Confirmation statement made on 2025-03-20 with no updates |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
05/07/245 July 2024 | Total exemption full accounts made up to 2023-11-30 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-20 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
22/05/2322 May 2023 | Total exemption full accounts made up to 2022-11-30 |
03/04/233 April 2023 | Confirmation statement made on 2023-03-20 with updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
29/11/2229 November 2022 | Register(s) moved to registered office address Spencer Weston House 13 - 15 Winnington Street Northwich Cheshire CW8 1AQ |
25/04/2225 April 2022 | Confirmation statement made on 2022-03-20 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
07/07/217 July 2021 | Compulsory strike-off action has been discontinued |
07/07/217 July 2021 | Compulsory strike-off action has been discontinued |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
30/06/2130 June 2021 | Confirmation statement made on 2021-03-20 with no updates |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
01/05/201 May 2020 | 30/11/19 TOTAL EXEMPTION FULL |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
24/07/1924 July 2019 | 30/11/18 TOTAL EXEMPTION FULL |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
02/08/182 August 2018 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC |
02/08/182 August 2018 | SAIL ADDRESS CREATED |
12/06/1812 June 2018 | 30/11/17 TOTAL EXEMPTION FULL |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
25/01/1825 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SPENCER WESTON / 01/10/2017 |
16/06/1716 June 2017 | APPOINTMENT TERMINATED, DIRECTOR MARTIN WESTON |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
17/08/1617 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
05/05/165 May 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
20/08/1520 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
30/06/1530 June 2015 | PREVSHO FROM 28/02/2015 TO 30/11/2014 |
11/05/1511 May 2015 | REGISTERED OFFICE CHANGED ON 11/05/2015 FROM 20 WINNINGTON STREET NORTHWICH CHESHIRE CW8 1AF |
25/03/1525 March 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
10/02/1410 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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