SPEY CONTROL SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2024-12-04 with no updates

View Document

18/12/2418 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

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

25/11/1925 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

22/11/1722 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/12/157 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/12/144 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/12/135 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/12/125 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/12/116 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/12/107 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR CAROL CALF

View Document

22/12/0922 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROL KATHLEEN CALF / 09/10/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BAACKE / 03/12/2009

View Document

21/12/0921 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN BAACKE / 03/12/2009

View Document

04/12/084 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/12/075 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

11/07/0611 July 2006 REGISTERED OFFICE CHANGED ON 11/07/06 FROM: 16 REDHILLS ROAD SOUTH WOODHAM FERRERS ESSEX CM3 5UP

View Document

12/12/0512 December 2005 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/05/0526 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0413 December 2004 RETURN MADE UP TO 04/12/04; NO CHANGE OF MEMBERS

View Document

09/08/049 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/12/0311 December 2003 RETURN MADE UP TO 04/12/03; NO CHANGE OF MEMBERS

View Document

30/08/0330 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/12/0211 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/03/0214 March 2002 REGISTERED OFFICE CHANGED ON 14/03/02 FROM: ROCHESTER HOUSE 275 BADDOW ROAD CHELMSFORD ESSEX CM2 7QA

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

View Document

26/03/0126 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/03/0126 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 DIRECTOR RESIGNED

View Document

15/03/0115 March 2001 REGISTERED OFFICE CHANGED ON 15/03/01 FROM: OAK GATES 74 GALLEY WOOD ROAD GREAT BADDON CHELMSFORD ESSEX CM2 8DN

View Document

14/03/0114 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

28/12/0028 December 2000 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

13/12/9913 December 1999 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

09/12/989 December 1998 RETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS

View Document

20/11/9820 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

09/10/989 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/989 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/9829 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/9718 December 1997 RETURN MADE UP TO 04/12/97; NO CHANGE OF MEMBERS

View Document

17/12/9717 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

04/04/974 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

13/01/9713 January 1997 RETURN MADE UP TO 04/12/96; NO CHANGE OF MEMBERS

View Document

30/11/9530 November 1995 RETURN MADE UP TO 04/12/95; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9526 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

09/02/959 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

12/01/9512 January 1995 RETURN MADE UP TO 04/12/94; NO CHANGE OF MEMBERS

View Document

13/06/9413 June 1994 DIRECTOR RESIGNED

View Document

11/01/9411 January 1994 RETURN MADE UP TO 04/12/93; NO CHANGE OF MEMBERS

View Document

11/01/9411 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

07/01/937 January 1993 FULL GROUP ACCOUNTS MADE UP TO 31/05/92

View Document

07/01/937 January 1993 RETURN MADE UP TO 04/12/92; FULL LIST OF MEMBERS

View Document

31/01/9231 January 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

31/01/9231 January 1992 RETURN MADE UP TO 04/12/91; NO CHANGE OF MEMBERS

View Document

23/04/9123 April 1991 FULL GROUP ACCOUNTS MADE UP TO 31/05/90

View Document

06/03/916 March 1991 RETURN MADE UP TO 20/12/90; NO CHANGE OF MEMBERS

View Document

11/12/8911 December 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

11/12/8911 December 1989 RETURN MADE UP TO 04/12/89; FULL LIST OF MEMBERS

View Document

03/04/893 April 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

03/04/893 April 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

26/05/8826 May 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

22/04/8822 April 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

05/05/875 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

09/01/879 January 1987 RETURN MADE UP TO 18/12/86; FULL LIST OF MEMBERS

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