Advanced company searchLink opens in new window

N D SPENCER INVESTMENTS LTD

Company number 09723447

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)
22 Dec 2023 AD01 Registered office address changed from 52 Hall Farm Road Duffield Derbyshire DE56 4FS England to 29 Hall Farm Road Duffield Belper DE56 4FS on 22 December 2023
15 Dec 2023 CH01 Director's details changed for Mr Nigel David Spencer on 30 November 2023
15 Dec 2023 CH01 Director's details changed for Mrs Sarah Louise Spencer on 30 November 2023
15 Dec 2023 PSC04 Change of details for Mr Nigel David Spencer as a person with significant control on 30 November 2023
08 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
25 May 2023 AA Total exemption full accounts made up to 31 August 2022
09 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
26 May 2022 AA Total exemption full accounts made up to 31 August 2021
18 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
24 May 2021 AA Total exemption full accounts made up to 31 August 2020
09 Oct 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
29 May 2020 AA Total exemption full accounts made up to 31 August 2019
12 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
07 May 2019 AA Total exemption full accounts made up to 31 August 2018
23 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with updates
23 May 2018 AA Total exemption full accounts made up to 31 August 2017
21 Feb 2018 AP01 Appointment of Mr Joseph William Spencer as a director on 16 December 2017
21 Feb 2018 TM01 Termination of appointment of Joseph William Spencer as a director on 16 December 2017
21 Feb 2018 AP01 Appointment of Mr Joseph William Spencer as a director on 16 December 2017
21 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
20 Aug 2017 PSC01 Notification of Nigel David Spencer as a person with significant control on 31 July 2017
20 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 20 August 2017
31 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-15
10 May 2017 AP01 Appointment of Mr Daniel Joshua Spencer as a director on 2 May 2017
10 May 2017 AP01 Appointment of Miss Hannah Louisa Spencer as a director on 2 May 2017