Advanced company searchLink opens in new window

SPIER'S SALADS LTD.

Company number 10813687

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)
19 Dec 2024 AA Micro company accounts made up to 30 June 2024
18 Oct 2024 CS01 Confirmation statement made on 18 October 2024 with no updates
27 Mar 2024 AA Micro company accounts made up to 30 June 2023
20 Oct 2023 AD01 Registered office address changed from Unit 10 Railway Arches, Titan Business Estate Ffinch Street London SE8 5QA England to The Coach House Unit 42 st Marys Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU on 20 October 2023
20 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with updates
28 Mar 2023 AP01 Appointment of Mr Martin John Sweeney as a director on 15 March 2023
28 Mar 2023 TM01 Termination of appointment of Duncan Richmond as a director on 15 March 2023
28 Mar 2023 PSC01 Notification of Martin John Sweeney as a person with significant control on 15 March 2023
28 Mar 2023 PSC07 Cessation of Ducan Richmond as a person with significant control on 15 March 2023
23 Mar 2023 AAMD Amended total exemption full accounts made up to 30 June 2022
05 Mar 2023 TM01 Termination of appointment of Chris Neige as a director on 26 February 2023
18 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
27 Jul 2022 AA Total exemption full accounts made up to 30 June 2022
09 Dec 2021 AA Total exemption full accounts made up to 30 June 2021
12 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with updates
19 Oct 2021 CS01 Confirmation statement made on 19 October 2021 with updates
18 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with updates
29 Sep 2021 PSC01 Notification of Ducan Richmond as a person with significant control on 17 September 2021
17 Sep 2021 CS01 Confirmation statement made on 17 September 2021 with updates
17 Sep 2021 TM01 Termination of appointment of Benjamin David Spier as a director on 17 September 2021
17 Sep 2021 PSC07 Cessation of Benjamin Spier as a person with significant control on 17 September 2021
29 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
22 Mar 2021 PSC04 Change of details for Mr Benjamin Spier as a person with significant control on 19 March 2021
13 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
19 Nov 2020 AD01 Registered office address changed from Unit 13 st James Park Station 55 Broadway London SW1H 0BD to Unit 10 Railway Arches, Titan Business Estate Ffinch Street London SE8 5QA on 19 November 2020