SPENFOLD (CARLISLE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewAppointment of Mr Sir Weis as a director on 2025-06-24

View Document

24/06/2524 June 2025 NewConfirmation statement made on 2025-06-24 with updates

View Document

24/06/2524 June 2025 NewTermination of appointment of Benny Stone as a director on 2025-06-24

View Document

27/01/2527 January 2025 Micro company accounts made up to 2024-05-29

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

29/05/2429 May 2024 Annual accounts for year ending 29 May 2024

View Accounts

12/02/2412 February 2024 Micro company accounts made up to 2023-05-29

View Document

16/10/2316 October 2023 Cessation of Matitiahu Reisner as a person with significant control on 2023-10-10

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

29/05/2329 May 2023 Annual accounts for year ending 29 May 2023

View Accounts

27/02/2327 February 2023 Micro company accounts made up to 2022-05-29

View Document

29/05/2229 May 2022 Annual accounts for year ending 29 May 2022

View Accounts

18/02/2218 February 2022 Micro company accounts made up to 2021-05-29

View Document

02/11/212 November 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

20/07/2120 July 2021 Notification of Benny Stone as a person with significant control on 2021-07-20

View Document

29/05/2129 May 2021 Annual accounts for year ending 29 May 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/05/20

View Document

30/04/2130 April 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037095610005

View Document

18/03/2118 March 2021 REGISTERED OFFICE CHANGED ON 18/03/2021 FROM 41 WALSINGHAM ROAD ENFIELD MIDDLESEX EN2 6EY

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

29/05/2029 May 2020 Annual accounts for year ending 29 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/05/19

View Document

15/12/1915 December 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

29/05/1929 May 2019 Annual accounts for year ending 29 May 2019

View Accounts

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/05/18

View Document

07/12/187 December 2018 CESSATION OF BENNY STONE AS A PSC

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

29/05/1829 May 2018 Annual accounts for year ending 29 May 2018

View Accounts

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/05/17

View Document

26/12/1726 December 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

29/05/1729 May 2017 Annual accounts for year ending 29 May 2017

View Accounts

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/02/1625 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

05/08/155 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037095610005

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/02/1526 February 2015 PREVSHO FROM 30/05/2014 TO 29/05/2014

View Document

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

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR PEARL ADLER

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, SECRETARY JACOB ADLER

View Document

23/12/1423 December 2014 DIRECTOR APPOINTED MR BENNY STONE

View Document

07/03/147 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM C/O B OLSBERG & CO 2ND FLOOR NEWBURY HOUSE 401 BURY NEW ROAD SALFORD LANCASHIRE M7 2BT

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/03/138 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

08/02/138 February 2013 PREVSHO FROM 31/05/2012 TO 30/05/2012

View Document

15/03/1215 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/03/1117 March 2011 SAIL ADDRESS CREATED

View Document

17/03/1117 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

17/03/1117 March 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/05/1012 May 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

23/03/1023 March 2010 REGISTERED OFFICE CHANGED ON 23/03/2010 FROM 3RD FLOOR MANCHESTER HOUSE 86 PRINCESS STREET MANCHESTER GREATER MANCHESTER M1 6NP

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

25/03/0825 March 2008 RETURN MADE UP TO 08/02/08; NO CHANGE OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

12/06/0712 June 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

02/08/052 August 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

10/08/0410 August 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

05/09/025 September 2002 DIRECTOR RESIGNED

View Document

05/09/025 September 2002 SECRETARY RESIGNED

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 NEW SECRETARY APPOINTED

View Document

03/09/023 September 2002 REGISTERED OFFICE CHANGED ON 03/09/02 FROM: 1 ALLANADALE COURT WATERPARK ROAD SALFORD MANCHESTER M7 4JL

View Document

31/08/0231 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/0231 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

16/06/0216 June 2002 REGISTERED OFFICE CHANGED ON 16/06/02 FROM: RUSHWORTH HOUSE WILMSLOW ROAD, HANDFORTH WILMSLOW CHESHIRE SK9 3HJ

View Document

30/05/0230 May 2002 DIRECTOR RESIGNED

View Document

28/05/0228 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0228 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0228 February 2002 COMPANY NAME CHANGED TOPALPHA (CARLISLE) LIMITED CERTIFICATE ISSUED ON 28/02/02

View Document

12/02/0212 February 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 AUDITOR'S RESIGNATION

View Document

24/12/0124 December 2001 FULL ACCOUNTS MADE UP TO 02/06/01

View Document

13/02/0113 February 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 FULL ACCOUNTS MADE UP TO 03/06/00

View Document

10/05/0010 May 2000 RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 REGISTERED OFFICE CHANGED ON 08/02/00 FROM: EARL ROAD CHEADLE HULME CHEADLE CHESHIRE SK8 6PT

View Document

23/11/9923 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9918 June 1999 NEW SECRETARY APPOINTED

View Document

07/06/997 June 1999 NEW DIRECTOR APPOINTED

View Document

07/06/997 June 1999 REGISTERED OFFICE CHANGED ON 07/06/99 FROM: BUSH HOUSE 72 PRINCE STREET BRISTOL BS99 7JZ

View Document

04/06/994 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9924 May 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/05/00

View Document

24/05/9924 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/05/9924 May 1999 DIRECTOR RESIGNED

View Document

24/05/9924 May 1999 ADOPT MEM AND ARTS 13/05/99

View Document

29/04/9929 April 1999 COMPANY NAME CHANGED ACRAMAN (182) LIMITED CERTIFICATE ISSUED ON 29/04/99

View Document

08/02/998 February 1999 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