Advanced company searchLink opens in new window

SPIERS DECORATING CONTRACTORS LIMITED

Company number 03885189

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)
26 Nov 2024 CS01 Confirmation statement made on 3 November 2024 with no updates
02 Sep 2024 AD01 Registered office address changed from M25 Business Centre 121 Brooker Road Waltham Abbey Essex EN9 1JH England to Sopers House Sopers Road Cuffley Potters Bar EN6 4RY on 2 September 2024
15 Mar 2024 AA Total exemption full accounts made up to 30 November 2023
03 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with updates
19 Oct 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Oct 2023 MA Memorandum and Articles of Association
29 Sep 2023 AD01 Registered office address changed from 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU England to M25 Business Centre 121 Brooker Road Waltham Abbey Essex EN9 1JH on 29 September 2023
29 Sep 2023 AP01 Appointment of Mr Liam John Bacon as a director on 29 September 2023
29 Sep 2023 TM01 Termination of appointment of Fay Elizabeth Spiers as a director on 29 September 2023
29 Sep 2023 PSC07 Cessation of Fay Elizabeth Spiers as a person with significant control on 29 September 2023
29 Sep 2023 PSC07 Cessation of Douglas Spiers as a person with significant control on 29 September 2023
29 Sep 2023 PSC02 Notification of The Marquee Group Limited as a person with significant control on 29 September 2023
29 Sep 2023 MR04 Satisfaction of charge 1 in full
26 Jul 2023 AA Total exemption full accounts made up to 30 November 2022
29 Nov 2022 CS01 Confirmation statement made on 29 November 2022 with updates
21 Oct 2022 CH01 Director's details changed for Mrs Fay Elizabeth Spiers on 21 October 2022
21 Oct 2022 CH01 Director's details changed for Mr Douglas Spiers on 21 October 2022
21 Oct 2022 AD01 Registered office address changed from Unit 16 Herons Gate Trading Estate Paycocke Road Basildon Essex SS14 3EU to 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU on 21 October 2022
07 Feb 2022 AA Total exemption full accounts made up to 30 November 2021
29 Nov 2021 CS01 Confirmation statement made on 29 November 2021 with updates
23 Feb 2021 AA Total exemption full accounts made up to 30 November 2020
01 Dec 2020 CS01 Confirmation statement made on 29 November 2020 with updates
17 Sep 2020 CH01 Director's details changed for Mr Douglas Spiers on 17 September 2020
09 Apr 2020 AA Total exemption full accounts made up to 30 November 2019
29 Nov 2019 CS01 Confirmation statement made on 29 November 2019 with updates