WHITE SPIDER ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-27 with updates

View Document

12/12/2412 December 2024 Micro company accounts made up to 2024-04-05

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-27 with updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

11/12/2311 December 2023 Micro company accounts made up to 2023-04-05

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-27 with updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-04-05

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

03/01/203 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

04/01/164 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

03/08/153 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

03/08/153 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA BENSON / 03/08/2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

08/08/148 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

15/11/1315 November 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

13/08/1313 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

13/08/1313 August 2013 SECRETARY'S CHANGE OF PARTICULARS / LAURA COULL / 13/08/2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

04/01/134 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

21/08/1221 August 2012 SECRETARY'S CHANGE OF PARTICULARS / LAURA COULL / 21/08/2012

View Document

21/08/1221 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER BENSON / 21/08/2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

20/01/1220 January 2012 REGISTERED OFFICE CHANGED ON 20/01/2012 FROM 293 ROSEMOUNT PLACE ABERDEEN AB25 2YB UNITED KINGDOM

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER BENSON / 04/01/2012

View Document

05/01/125 January 2012 SECRETARY'S CHANGE OF PARTICULARS / LAURA COULL / 04/01/2012

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

12/08/1112 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

02/08/102 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BENSON / 26/07/2010

View Document

22/01/1022 January 2010 REGISTERED OFFICE CHANGED ON 22/01/2010 FROM 231A UNION STREET ABERDEEN AB11 6BQ UNITED KINGDOM

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

05/10/095 October 2009 Annual return made up to 27 July 2009 with full list of shareholders

View Document

27/05/0927 May 2009 REGISTERED OFFICE CHANGED ON 27/05/2009 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7SL

View Document

03/03/093 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/2008 FROM SUITE 2, BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL

View Document

24/04/0824 April 2008 REGISTERED OFFICE CHANGED ON 24/04/2008 FROM BON ACCORD HOUSE, RIVERSIDE DRIVE, ABERDEEN ABERDEENSHIRE AB11 7SL

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

13/12/0713 December 2007 NEW SECRETARY APPOINTED

View Document

13/12/0713 December 2007 SECRETARY RESIGNED

View Document

12/12/0712 December 2007 COMPANY NAME CHANGED FREELANCE EURO SERVICES (MDCXCIV ) LIMITED CERTIFICATE ISSUED ON 12/12/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 NEW DIRECTOR APPOINTED

View Document

09/09/059 September 2005 DIRECTOR RESIGNED

View Document

09/09/059 September 2005 NEW DIRECTOR APPOINTED

View Document

06/09/056 September 2005 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 05/04/06

View Document

27/07/0527 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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