- Company Overview for SPENCER FIRTH ASSOCIATES LIMITED (08137280)
- Filing history for SPENCER FIRTH ASSOCIATES LIMITED (08137280)
- People for SPENCER FIRTH ASSOCIATES LIMITED (08137280)
- More for SPENCER FIRTH ASSOCIATES LIMITED (08137280)
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 Aug 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2022 | CS01 | Confirmation statement made on 7 August 2022 with no updates | |
23 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
10 Aug 2021 | CS01 | Confirmation statement made on 7 August 2021 with no updates | |
06 Apr 2021 | PSC04 | Change of details for Mrs Pamela Anne Firth as a person with significant control on 6 April 2021 | |
17 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
21 Sep 2020 | CS01 | Confirmation statement made on 7 August 2020 with updates | |
02 Sep 2020 | CH01 | Director's details changed for Mrs Pamela Anne Firth on 2 September 2020 | |
02 Sep 2020 | AD01 | Registered office address changed from 1st Floor Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP to Broad House 1 the Broadway Old Hatfield Hertfordshire AL9 5BG on 2 September 2020 | |
02 Sep 2020 | PSC04 | Change of details for Mrs Pamela Anne Firth as a person with significant control on 2 September 2020 | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
21 Aug 2019 | CS01 | Confirmation statement made on 7 August 2019 with no updates | |
30 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
17 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with updates | |
17 Aug 2018 | PSC07 | Cessation of Andrew Selwyn Firth as a person with significant control on 21 April 2018 | |
03 Aug 2018 | TM01 | Termination of appointment of Andrew Selwyn Firth as a director on 21 April 2018 | |
22 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with updates | |
14 Aug 2017 | PSC01 | Notification of Pamela Anne Firth as a person with significant control on 6 April 2016 | |
14 Aug 2017 | PSC01 | Notification of Andrew Selwyn Firth as a person with significant control on 6 April 2016 | |
01 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Aug 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
18 Aug 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
24 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |