Advanced company searchLink opens in new window

SPANDREL INTERIORS AND CONSTRUCTION LIMITED

Company number 05340557

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
31 Mar 2026 CS01 Confirmation statement made on 8 March 2026 with no updates
17 Nov 2025 AA Micro company accounts made up to 31 January 2025
25 Apr 2025 CS01 Confirmation statement made on 8 March 2025 with no updates
19 Nov 2024 AA Micro company accounts made up to 31 January 2024
26 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
12 Apr 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
15 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
22 Nov 2021 AA Micro company accounts made up to 31 January 2021
17 Nov 2021 AD01 Registered office address changed from Nithsdale House 159 Cambridge Street Aylesbury HP20 1BQ England to Unit 1 Ladymead Business Park Quainton Bucks HP22 4AN on 17 November 2021
08 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
30 Nov 2020 AA Micro company accounts made up to 31 January 2020
24 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
02 Oct 2019 AA Micro company accounts made up to 31 January 2019
03 May 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
28 Oct 2018 AA Micro company accounts made up to 31 January 2018
08 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with updates
08 Mar 2018 PSC07 Cessation of Sheila Halfacre as a person with significant control on 18 December 2017
08 Mar 2018 PSC07 Cessation of Richard Halfacre as a person with significant control on 18 December 2017
08 Mar 2018 TM02 Termination of appointment of Sheila Halfacre as a secretary on 1 March 2018
08 Mar 2018 TM01 Termination of appointment of Sheila Halfacre as a director on 1 March 2018
22 Feb 2018 AD01 Registered office address changed from 1 Abbotts Way Hillmorton Rugby Warwickshire CV21 4AP to Nithsdale House 159 Cambridge Street Aylesbury HP20 1BQ on 22 February 2018
30 Oct 2017 AA Micro company accounts made up to 31 January 2017
12 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates