Advanced company searchLink opens in new window

SPIER CONSULTING LIMITED

Company number 05102565

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)
31 Jul 2024 AA Unaudited abridged accounts made up to 31 October 2023
21 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with updates
19 May 2023 AA Unaudited abridged accounts made up to 31 October 2022
15 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with updates
15 Jul 2022 AA Unaudited abridged accounts made up to 31 October 2021
21 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with updates
29 Sep 2021 MR04 Satisfaction of charge 1 in full
28 Sep 2021 MR01 Registration of charge 051025650002, created on 28 September 2021
09 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with updates
12 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with updates
11 Feb 2021 AP01 Appointment of Mr Mark Anthony Rothwell-Brooks as a director on 31 May 2019
11 Feb 2021 PSC02 Notification of Spier Group Limited as a person with significant control on 20 May 2019
11 Feb 2021 PSC07 Cessation of Christopher James Creissen as a person with significant control on 20 May 2019
11 Feb 2021 PSC07 Cessation of John Richard Joseph Wilks as a person with significant control on 20 May 2019
30 Nov 2020 AA Unaudited abridged accounts made up to 31 October 2020
28 Aug 2020 AA Unaudited abridged accounts made up to 31 October 2019
21 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with updates
04 Jul 2019 AA Unaudited abridged accounts made up to 31 October 2018
16 May 2019 CS01 Confirmation statement made on 15 April 2019 with updates
25 Jan 2019 AD01 Registered office address changed from Verulam Point Station Way St Albans Hertfordshire AL1 5HE United Kingdom to 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL on 25 January 2019
01 Aug 2018 AD01 Registered office address changed from 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW to Verulam Point Station Way St Albans Hertfordshire AL1 5HE on 1 August 2018
16 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with no updates
19 Mar 2018 AA Total exemption full accounts made up to 31 October 2017
28 Apr 2017 CS01 Confirmation statement made on 15 April 2017 with updates
02 Mar 2017 AA Total exemption small company accounts made up to 31 October 2016