SPM CONSULTING LTD

Company Documents

DateDescription
04/06/204 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

12/02/2012 February 2020 REGISTERED OFFICE CHANGED ON 12/02/2020 FROM 18 BOND STREET BRIGHTON BN1 1RD ENGLAND

View Document

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM C/O CLEARSTONE BUSINESS SERVICES 111 BUCKINGHAM PALACE ROAD LONDON SW1W 0SR ENGLAND

View Document

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM 37 MEADOWLANDS WEST CLANDON GUILDFORD SURREY GU4 7TA

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/16

View Document

23/01/1723 January 2017 PREVSHO FROM 30/04/2016 TO 29/04/2016

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, SECRETARY MICHELE FURLONG

View Document

08/06/168 June 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

29/04/1629 April 2016 Annual accounts for year ending 29 Apr 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/05/1520 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/05/149 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MURPHY / 05/05/2013

View Document

09/05/149 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM 37 MEADOWLANDS WEST CLANDON GUILDFORD SURREY GU4 7TA ENGLAND

View Document

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM 13 FREELAND PARK UNIT 3307 WAREHAM ROAD POOLE DORSET BH16 6FH

View Document

08/05/148 May 2014 SECRETARY APPOINTED MS MICHELE CANTY FURLONG

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MURPHY / 05/05/2013

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM 4A HIGH STREET HORNSEY LONDON N8 7PD

View Document

18/06/1318 June 2013 REGISTERED OFFICE CHANGED ON 18/06/2013 FROM 30 LINWOOD CLOSE LONDON SE5 8UT

View Document

23/05/1323 May 2013 REGISTERED OFFICE CHANGED ON 23/05/2013 FROM 14 HANOVER STREET LONDON W1S 1YH ENGLAND

View Document

25/04/1325 April 2013 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