SPENNICK RIGGING SERVICES LIMITED

Company Documents

DateDescription
16/08/2416 August 2024 Appointment of a voluntary liquidator

View Document

16/08/2416 August 2024 Registered office address changed from 26 Courtenay Avenue Harrow Middlesex HA3 5JJ England to 1 Battle Road Heathfield Newton Abbot TQ12 6RY on 2024-08-16

View Document

16/08/2416 August 2024 Statement of affairs

View Document

16/08/2416 August 2024 Resolutions

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

11/08/2311 August 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

11/02/2311 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

12/02/2212 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

25/11/2125 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/12/201 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

09/02/209 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

06/11/186 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

27/11/1727 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

11/02/1711 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

30/09/1630 September 2016 REGISTERED OFFICE CHANGED ON 30/09/2016 FROM 26 COUTENAY AVENUE HARROW MIDDLESEX HA3 5JJ ENGLAND

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER JOHN ATTRIDGE / 10/03/2016

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM 12 ADRIAN CLOSE HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1AW ENGLAND

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM 44 COWEN AVENUE HARROW MIDDLESEX HA2 0LU ENGLAND

View Document

23/03/1523 March 2015 REGISTERED OFFICE CHANGED ON 23/03/2015 FROM 2 MOUNTSIDE STANMORE MIDDLESEX HA7 2DT ENGLAND

View Document

27/02/1527 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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