Advanced company searchLink opens in new window

PALMER AND SPENCE LIMITED

Company number 11012046

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 Dec 2024 AA Micro company accounts made up to 31 March 2024
11 Jun 2024 CS01 Confirmation statement made on 27 May 2024 with no updates
17 Apr 2024 AA01 Previous accounting period shortened from 31 October 2024 to 31 March 2024
28 Nov 2023 AA Micro company accounts made up to 31 October 2023
03 Aug 2023 AA Micro company accounts made up to 31 October 2022
05 Jun 2023 CS01 Confirmation statement made on 27 May 2023 with no updates
19 Jan 2023 AD01 Registered office address changed from 87 Monkhams Avenue Woodford Green IG8 0ER England to 35 Grafton Way London W1T 5DB on 19 January 2023
19 Jan 2023 CH01 Director's details changed for Mrs Eda Akis on 19 January 2023
19 Jan 2023 PSC04 Change of details for Mrs Eda Akis as a person with significant control on 19 January 2023
30 Jul 2022 AA Unaudited abridged accounts made up to 31 October 2021
12 Jul 2022 CH01 Director's details changed for Mrs Eda Akis on 2 June 2022
12 Jul 2022 PSC04 Change of details for Mrs Eda Akis as a person with significant control on 2 June 2022
12 Jul 2022 AD01 Registered office address changed from , 62 Broadlands Avenue, Enfield, EN3 5AQ, England to 87 Monkhams Avenue Woodford Green IG8 0ER on 12 July 2022
01 Jun 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
26 Jul 2021 AA Unaudited abridged accounts made up to 31 October 2020
26 Jul 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
24 Jun 2021 PSC01 Notification of Eda Akis as a person with significant control on 1 November 2019
23 Jun 2021 PSC09 Withdrawal of a person with significant control statement on 23 June 2021
18 Mar 2021 DISS40 Compulsory strike-off action has been discontinued
17 Mar 2021 AA Accounts for a dormant company made up to 31 October 2019
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
27 May 2020 CS01 Confirmation statement made on 27 May 2020 with updates
26 May 2020 AP01 Appointment of Mrs Eda Akis as a director on 1 November 2019
26 May 2020 AD01 Registered office address changed from , Metrohouse 57 Pepper Road, Leeds, LS10 2RU, United Kingdom to 87 Monkhams Avenue Woodford Green IG8 0ER on 26 May 2020
18 May 2020 TM01 Termination of appointment of Marc Feldman as a director on 18 May 2020