SPYER DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Compulsory strike-off action has been discontinued |
18/06/2518 June 2025 | Compulsory strike-off action has been discontinued |
17/06/2517 June 2025 | Registered office address changed from 6 Martins Court Hindley Wigan WN2 4AZ England to 16 Berry Lane Longridge Preston PR3 3JA on 2025-06-17 |
17/06/2517 June 2025 | Micro company accounts made up to 2024-03-31 |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
31/03/2531 March 2025 | Confirmation statement made on 2025-02-15 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Micro company accounts made up to 2023-03-31 |
28/03/2428 March 2024 | Confirmation statement made on 2024-02-15 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-15 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/03/224 March 2022 | Confirmation statement made on 2022-02-21 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/03/2125 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
01/03/201 March 2020 | 30/04/19 TOTAL EXEMPTION FULL |
18/02/2018 February 2020 | CURRSHO FROM 30/04/2020 TO 31/03/2020 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES |
12/06/1812 June 2018 | 01/05/18 STATEMENT OF CAPITAL GBP 4 |
25/05/1825 May 2018 | REGISTERED OFFICE CHANGED ON 25/05/2018 FROM UNIT 27 MAPLE VIEW WHITE MOSS BUSINESS PARK SKELMERSDALE LANCASHIRE WN8 9TG |
31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
26/08/1726 August 2017 | DISS40 (DISS40(SOAD)) |
25/08/1725 August 2017 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
25/08/1725 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY LESLIE MYERS |
12/08/1712 August 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
11/07/1711 July 2017 | FIRST GAZETTE |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
18/05/1618 May 2016 | Annual return made up to 18 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
31/01/1631 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
19/08/1519 August 2015 | DISS40 (DISS40(SOAD)) |
18/08/1518 August 2015 | FIRST GAZETTE |
14/08/1514 August 2015 | Annual return made up to 18 April 2015 with full list of shareholders |
11/08/1511 August 2015 | REGISTERED OFFICE CHANGED ON 11/08/2015 FROM WHALLEY SWARBRICK BERRY LANE LONGRIDGE PRESTON PR3 3JA |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
31/01/1531 January 2015 | DISS40 (DISS40(SOAD)) |
30/01/1530 January 2015 | Annual return made up to 18 April 2014 with full list of shareholders |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
20/09/1420 September 2014 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
19/08/1419 August 2014 | FIRST GAZETTE |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
12/02/1412 February 2014 | REGISTERED OFFICE CHANGED ON 12/02/2014 FROM GREYS HOUSE 102-104 WESTGATE BURNLEY LANCASHIRE BB11 1SD ENGLAND |
12/02/1412 February 2014 | REGISTERED OFFICE CHANGED ON 12/02/2014 FROM WHALLEY SWARBRICK 16 BERRY LANE LONGRIDGE PRESTON PR3 3JA ENGLAND |
28/09/1328 September 2013 | DISS40 (DISS40(SOAD)) |
25/09/1325 September 2013 | Annual return made up to 18 April 2013 with full list of shareholders |
13/08/1313 August 2013 | FIRST GAZETTE |
01/05/131 May 2013 | DISS40 (DISS40(SOAD)) |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
22/04/1322 April 2013 | REGISTERED OFFICE CHANGED ON 22/04/2013 FROM C/O UK CAPITAL SOLUTIONS LTD FAIRWAYS LODGE GEORGE STREET PRESTWICH MANCHESTER M25 9WS ENGLAND |
16/04/1316 April 2013 | FIRST GAZETTE |
10/07/1210 July 2012 | REGISTERED OFFICE CHANGED ON 10/07/2012 FROM 42-44 CHORLEY NEW ROAD BOLTON LANCS BL1 4AP ENGLAND |
10/07/1210 July 2012 | REGISTERED OFFICE CHANGED ON 10/07/2012 FROM C/O UK CAPITAL SOLUTIONS LTD FAIRWAYS LODGE GEORGE STREET PRESTWICH MANCHESTER M25 9WS ENGLAND |
10/07/1210 July 2012 | Annual return made up to 18 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
18/04/1118 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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