Advanced company searchLink opens in new window

C SPEERS LIMITED

Company number 09115500

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)
21 Nov 2024 LIQ02 Statement of affairs
21 Nov 2024 600 Appointment of a voluntary liquidator
21 Nov 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-11-13
20 Nov 2024 AD01 Registered office address changed from 16 Spa Crescent Boston Spa Wetherby LS23 6FR England to Suite E10 Joseph's Well Hanover Walk Leeds West Yorkshire LS3 1AB on 20 November 2024
13 Sep 2024 AA Total exemption full accounts made up to 31 March 2024
13 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
13 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
08 May 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
06 Jun 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
12 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
08 Feb 2021 AP01 Appointment of Miss Emma Jayne Speers as a director on 1 February 2021
22 Apr 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with updates
05 Mar 2019 PSC04 Change of details for Dr Colin Speers as a person with significant control on 1 April 2017
05 Mar 2019 PSC01 Notification of Emma Jayne Speers as a person with significant control on 6 April 2016
04 Mar 2019 CH01 Director's details changed for Dr Colin Paul Speers on 9 January 2019
11 Jan 2019 AD01 Registered office address changed from Hillside Lynton Avenue Boston Spa Wetherby LS23 6BL United Kingdom to 16 Spa Crescent Boston Spa Wetherby LS23 6FR on 11 January 2019
06 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
17 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
18 May 2017 AD03 Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN