SPIERS CONTRACTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/10/2422 October 2024 | Confirmation statement made on 2024-10-12 with no updates |
24/08/2424 August 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-12 with updates |
25/10/2325 October 2023 | Notification of Francene Spiers as a person with significant control on 2023-10-11 |
25/10/2325 October 2023 | Change of details for Mr Thomas Andrew Spiers as a person with significant control on 2023-10-11 |
24/10/2324 October 2023 | Resolutions |
24/10/2324 October 2023 | Resolutions |
24/10/2324 October 2023 | Particulars of variation of rights attached to shares |
24/10/2324 October 2023 | Change of share class name or designation |
24/10/2324 October 2023 | Resolutions |
24/10/2324 October 2023 | Resolutions |
23/10/2323 October 2023 | Sub-division of shares on 2023-10-10 |
20/10/2320 October 2023 | Resolutions |
20/10/2320 October 2023 | Memorandum and Articles of Association |
20/10/2320 October 2023 | Resolutions |
20/10/2320 October 2023 | Resolutions |
20/10/2320 October 2023 | Resolutions |
18/09/2318 September 2023 | Micro company accounts made up to 2022-12-31 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-17 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/09/2221 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/09/1911 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
04/09/184 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/09/1713 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
06/09/166 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
18/05/1618 May 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
20/05/1520 May 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
21/05/1421 May 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
23/05/1323 May 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
23/05/1223 May 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
01/08/111 August 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
30/06/1130 June 2011 | REGISTERED OFFICE CHANGED ON 30/06/2011 FROM C/O HILL VELLACOTT 22 GREAT VICTORIA STREET BELFAST BT2 7BA |
17/05/1117 May 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
17/05/1117 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SPIERS / 17/05/2011 |
23/02/1123 February 2011 | APPOINTMENT TERMINATED, SECRETARY JOHN MITCHELL |
23/02/1123 February 2011 | APPOINTMENT TERMINATED, DIRECTOR JOHN MITCHELL |
17/02/1117 February 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
17/02/1117 February 2011 | COMPANY NAME CHANGED THORNLEY MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 17/02/11 |
05/01/115 January 2011 | Annual return made up to 2 December 2010 with full list of shareholders |
05/01/115 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MITCHELL / 02/12/2010 |
05/01/115 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / JOHN MITCHELL / 02/12/2010 |
27/08/1027 August 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
21/01/1021 January 2010 | Annual return made up to 2 December 2009 with full list of shareholders |
02/12/082 December 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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