- Company Overview for SPIERS ASSOCIATES LTD (07617327)
- Filing history for SPIERS ASSOCIATES LTD (07617327)
- People for SPIERS ASSOCIATES LTD (07617327)
- More for SPIERS ASSOCIATES LTD (07617327)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Apr 2024 | CS01 | Confirmation statement made on 16 April 2024 with no updates | |
04 Jan 2024 | AA | Accounts for a dormant company made up to 31 March 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 16 April 2023 with no updates | |
24 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
20 Dec 2022 | PSC05 | Change of details for Spiers Group Ltd as a person with significant control on 20 December 2022 | |
20 Dec 2022 | AD01 | Registered office address changed from Unit 4 Tame Valley Business Centre Wilnecote Tamworth B77 5BY United Kingdom to 12 Victoria Road Tamworth Staffordshire B79 7HL on 20 December 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 16 April 2022 with no updates | |
12 Apr 2022 | PSC05 | Change of details for Spiers Group Ltd as a person with significant control on 12 April 2022 | |
12 Apr 2022 | AD01 | Registered office address changed from Unit 12 Tame Valley Business Centre Wilnecote Tamworth B77 5BY England to Unit 4 Tame Valley Business Centre Wilnecote Tamworth B77 5BY on 12 April 2022 | |
23 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 16 April 2021 with no updates | |
18 Dec 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
16 Apr 2020 | CS01 | Confirmation statement made on 16 April 2020 with no updates | |
26 Nov 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 16 April 2019 with no updates | |
06 Mar 2019 | AD01 | Registered office address changed from Unit 12 Tame Valley Industrial Estate Wilnecote Tamworth Staffordshire B77 5BY England to Unit 12 Tame Valley Business Centre Wilnecote Tamworth B77 5BY on 6 March 2019 | |
20 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
10 Jul 2018 | AA01 | Previous accounting period shortened from 30 April 2018 to 31 March 2018 | |
30 May 2018 | RESOLUTIONS |
Resolutions
|
|
29 May 2018 | AP01 | Appointment of Mr Warren Anthony Spiers as a director on 1 May 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with no updates | |
09 Apr 2018 | AD01 | Registered office address changed from 10 Lax Terrace Wolviston Billingham Cleveland TS22 5LE to Unit 12 Tame Valley Industrial Estate Wilnecote Tamworth Staffordshire B77 5BY on 9 April 2018 | |
10 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
07 Feb 2017 | RESOLUTIONS |
Resolutions
|