Advanced company searchLink opens in new window

SPENCER RIGGING LIMITED

Company number 01614521

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Mar 2024 AA01 Previous accounting period shortened from 31 January 2024 to 31 December 2023
29 Jan 2024 AA Total exemption full accounts made up to 31 January 2023
16 May 2023 CS01 Confirmation statement made on 14 May 2023 with updates
22 Mar 2023 AP01 Appointment of Mr Neil Robert Brinsdon as a director on 15 March 2023
22 Mar 2023 PSC07 Cessation of Andrew Russell Swaap as a person with significant control on 15 March 2023
21 Mar 2023 TM01 Termination of appointment of Andrew Russell Swaap as a director on 15 March 2023
21 Mar 2023 TM02 Termination of appointment of Andrew Russell Swaap as a secretary on 15 March 2023
21 Mar 2023 AP03 Appointment of Mrs Heather Lynn Broadbent as a secretary on 15 March 2023
21 Mar 2023 AP01 Appointment of Mr William Henderson Blair as a director on 15 March 2023
21 Mar 2023 AP01 Appointment of Mrs Kathryn Lucy Stewart as a director on 15 March 2023
21 Mar 2023 AP01 Appointment of Mr Ashley Grenville Overton as a director on 15 March 2023
21 Mar 2023 AP01 Appointment of Mr Nicholas Gilbert Griffith as a director on 15 March 2023
21 Mar 2023 PSC02 Notification of Ancasta Group Limited as a person with significant control on 15 March 2023
10 Mar 2023 MR04 Satisfaction of charge 1 in full
10 Mar 2023 MR04 Satisfaction of charge 2 in full
25 Jul 2022 AA Total exemption full accounts made up to 31 January 2022
18 May 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 31 January 2021
02 Jun 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
29 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
27 May 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
27 May 2020 AD02 Register inspection address has been changed from C/O a H Cross & Co 16 Quay Street Newport Isle of Wight PO30 5BG England to Empire Buildings St. Marys Road Cowes Isle of Wight PO31 7SX
19 Nov 2019 AA Micro company accounts made up to 31 January 2019
16 Jun 2019 CS01 Confirmation statement made on 14 May 2019 with no updates
26 Oct 2018 AA Total exemption full accounts made up to 31 January 2018