SPOKE AND STRINGER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Confirmation statement made on 2025-05-20 with updates |
03/06/253 June 2025 | Change of details for Vickie Louisa Anne Jones as a person with significant control on 2025-05-20 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-20 with updates |
26/04/2426 April 2024 | Current accounting period shortened from 2024-06-30 to 2024-05-31 |
07/02/247 February 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-20 with updates |
25/05/2325 May 2023 | Director's details changed for Mr Kristian Peter Crews on 2023-05-01 |
25/05/2325 May 2023 | Change of details for Kristian Peter Crews as a person with significant control on 2023-05-01 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-20 with no updates |
26/10/2126 October 2021 | Micro company accounts made up to 2021-06-30 |
30/09/2130 September 2021 | Registered office address changed from 24 Anchorage Gaol Ferry Steps Bristol Avon BS1 6UZ to 12 Whiting Way Wrington Somerset BS40 5AS on 2021-09-30 |
05/07/215 July 2021 | Confirmation statement made on 2021-05-21 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/01/2125 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
03/03/203 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
27/03/1927 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/05/1821 May 2018 | APPOINTMENT TERMINATED, SECRETARY KRISTIAN CREWS |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
28/11/1728 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
20/06/1620 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
05/02/165 February 2016 | REGISTERED OFFICE CHANGED ON 05/02/2016 FROM LONG BARROW HOUSE 2 BACK LANE LEIGHTERTON TETBURY GLOUCESTERSHIRE GL8 8UL |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
17/06/1517 June 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
03/06/143 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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