SPM CONSULTING & MANAGEMENT LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Liquidators' statement of receipts and payments to 2024-12-07

View Document

09/02/249 February 2024 Liquidators' statement of receipts and payments to 2023-12-07

View Document

15/02/2315 February 2023 Liquidators' statement of receipts and payments to 2022-12-07

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Registered office address changed from 22-24 Harborough Road Kingsthorpe Northampton NN2 7AZ United Kingdom to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2021-12-18

View Document

18/12/2118 December 2021 Statement of affairs

View Document

18/12/2118 December 2021 Appointment of a voluntary liquidator

View Document

18/12/2118 December 2021 Resolutions

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/12/193 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES

View Document

08/08/198 August 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 ADOPT ARTICLES 17/06/2019

View Document

18/07/1918 July 2019 17/06/19 STATEMENT OF CAPITAL GBP 10

View Document

26/06/1926 June 2019 PREVSHO FROM 31/03/2019 TO 30/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES

View Document

16/05/1816 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/03/1822 March 2018 PSC'S CHANGE OF PARTICULARS / MR STUART PETER MUNRO / 21/03/2018

View Document

21/03/1821 March 2018 CURREXT FROM 30/09/2017 TO 31/03/2018

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM DERNGATE MEWS DERNGATE NORTHAMPTON NORTHAMPTONSHIRE NN1 1UE

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PETER MUNRO / 21/03/2018

View Document

15/09/1715 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART PETER MUNRO

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES

View Document

15/05/1715 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

03/08/163 August 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/15

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/09/1510 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/09/1410 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 51 DERNGATE NORTHAMPTON NORTHAMPTONSHIRE NN1 1UE

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/10/1317 October 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/06/135 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/10/1218 October 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

12/03/1212 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PETER MUNRO / 12/03/2012

View Document

09/09/119 September 2011 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