SPICER CONSULTING LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Termination of appointment of Roy Fred Pallister as a director on 2025-03-05

View Document

01/02/251 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Termination of appointment of Daniel Philip Hutton as a director on 2024-04-03

View Document

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

View Accounts

03/02/243 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/07/232 July 2023 Termination of appointment of Denis Frank Spicer as a director on 2023-07-01

View Document

02/07/232 July 2023 Termination of appointment of Carole Evelyn Spicer as a director on 2023-07-01

View Document

02/07/232 July 2023 Termination of appointment of John Thomas Firkins as a director on 2023-07-01

View Document

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

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

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

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

08/06/218 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

04/06/214 June 2021 REGISTRATION OF A CHARGE / CHARGE CODE 041509750002

View Document

13/04/2113 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 041509750001

View Document

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

View Accounts

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES

View Document

31/07/2031 July 2020 ALTER ARTICLES 02/07/2020

View Document

31/07/2031 July 2020 ADOPT ARTICLES 02/07/2020

View Document

31/07/2031 July 2020 ARTICLES OF ASSOCIATION

View Document

27/07/2027 July 2020 CESSATION OF JOHN NIGEL SACKETT AS A PSC

View Document

27/07/2027 July 2020 CESSATION OF DENIS FRANK SPICER AS A PSC

View Document

27/07/2027 July 2020 CESSATION OF ANDREW PEARCE SPICER AS A PSC

View Document

27/07/2027 July 2020 CESSATION OF STEPHEN JONATHAN SPICER AS A PSC

View Document

27/07/2027 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPICER HOLDINGS LTD

View Document

04/06/204 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 DIRECTOR APPOINTED MR ROY FRED PALLISTER

View Document

23/03/2023 March 2020 DIRECTOR APPOINTED MR MARK ANDREW ZAREMBA

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

04/09/194 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

04/09/194 September 2019 16/07/19 STATEMENT OF CAPITAL GBP 2128

View Document

17/06/1917 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/02/1918 February 2019 DIRECTOR APPOINTED MR DANIEL PHILIP HUTTON

View Document

07/02/197 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JONATHAN SPICER

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW PAUL SPICER / 08/01/2019

View Document

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW PEARCE SPICER / 08/01/2019

View Document

07/01/197 January 2019 PSC'S CHANGE OF PARTICULARS / DR ANDREW PAUL SPICER / 07/01/2019

View Document

17/05/1817 May 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

26/09/1726 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MR STEPHEN JONATHAN SPICER

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMAS FIRKINS / 26/10/2016

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE EVELYN SPICER / 26/10/2016

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN NIGEL SACKETT / 25/10/2016

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BLACK

View Document

09/02/159 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/02/1421 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/02/134 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/02/121 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

01/02/121 February 2012 DIRECTOR APPOINTED DR. ANDREW SPICER

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/02/1114 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/02/1015 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS FRANK SPICER / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE EVELYN SPICER / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THURSON BLACK / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMAS FIRKINS / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SACKETT / 15/02/2010

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/02/092 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/02/084 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/02/0717 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/02/0426 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/02/0310 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

06/02/026 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

18/07/0118 July 2001 £ NC 50000/70000 31/01/01

View Document

18/07/0118 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/02/0112 February 2001 NEW DIRECTOR APPOINTED

View Document

12/02/0112 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/019 February 2001 SECRETARY RESIGNED

View Document

31/01/0131 January 2001 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