Advanced company searchLink opens in new window

SPENSLEY SERVICES LIMITED

Company number 06831395

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)
28 Feb 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
07 Jan 2024 AA Accounts for a dormant company made up to 31 March 2023
01 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
11 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
01 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
24 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
07 Sep 2021 AP01 Appointment of Alexander George Pay as a director on 6 September 2021
07 Sep 2021 TM01 Termination of appointment of Dennis Charles Pay as a director on 5 September 2021
16 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
09 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
21 Apr 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
27 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
24 Apr 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
21 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
15 Mar 2018 AA Total exemption full accounts made up to 31 March 2017
28 Feb 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
01 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
09 Jan 2017 MA Memorandum and Articles of Association
09 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 03/11/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Other company business 03/11/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Nov 2016 MR01 Registration of charge 068313950001, created on 4 November 2016
03 Oct 2016 AP03 Appointment of Alison Ware as a secretary on 3 October 2016
03 Oct 2016 AD01 Registered office address changed from 10 Fir Tree Grove Bredhurst Gillingham Kent ME7 3LB to Parkwood Sutton Road Maidstone Kent ME15 9NE on 3 October 2016
03 Oct 2016 AP01 Appointment of Mr John Patrick Mcconville as a director on 3 October 2016
03 Oct 2016 TM01 Termination of appointment of Gertrude Shannon Hayward as a director on 3 October 2016