SPI PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with updates

View Document

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

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

29/10/2229 October 2022 Compulsory strike-off action has been discontinued

View Document

29/10/2229 October 2022 Compulsory strike-off action has been discontinued

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-08-02 with updates

View Document

28/10/2228 October 2022 Registered office address changed from 7-9 Macon Court Crewe Cheshire CW1 6EA United Kingdom to 29-31 Moorland Road Stoke-on-Trent ST6 1DS on 2022-10-28

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with updates

View Document

20/07/2120 July 2021 Previous accounting period extended from 2020-12-31 to 2021-03-31

View Document

30/06/2130 June 2021 Registration of charge 123576650002, created on 2021-06-28

View Document

30/06/2130 June 2021 Registration of charge 123576650001, created on 2021-06-28

View Document

17/06/2117 June 2021 Director's details changed for Mrs Patricia Ann Mclaughlin on 2021-06-16

View Document

16/06/2116 June 2021 Director's details changed for Mr Sean Ross Mclaughlin on 2021-06-16

View Document

16/06/2116 June 2021 Registered office address changed from 14 New Avenue Draycott Stoke-on-Trent ST11 9AD England to 7-9 Macon Court Crewe Cheshire CW1 6EA on 2021-06-16

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/1910 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information