SPEP LIMITED

07251691
11A 11A IRONMONGER STREET, STAMFORD LINCOLNSHIRE PE9 1PL

Documents

Documents
Date Category Description Pages
25 Sep 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
28 Aug 2024 mortgage Registration of a charge 34 Buy now
30 Jul 2024 gazette Gazette Notice Compulsory 1 Buy now
13 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jun 2023 accounts Annual Accounts 9 Buy now
06 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 May 2023 officers Change of particulars for director (Mr Colin Andrew Gray) 2 Buy now
22 May 2023 officers Change of particulars for director (Mr Alexander John Charles Duce) 2 Buy now
30 Jun 2022 accounts Annual Accounts 9 Buy now
31 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2021 officers Appointment of director (Mr Colin Andrew Gray) 2 Buy now
30 Sep 2021 officers Termination of appointment of director (Colin Andrew Gray) 1 Buy now
29 Jun 2021 accounts Annual Accounts 9 Buy now
27 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2020 accounts Annual Accounts 8 Buy now
30 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jul 2020 officers Appointment of director (Mr Colin Andrew Gray) 2 Buy now
01 Jun 2020 officers Termination of appointment of director (Jonathan Dryden Foord) 1 Buy now
01 Jun 2020 officers Termination of appointment of director (Brian Dryden Foord) 1 Buy now
01 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2019 accounts Annual Accounts 8 Buy now
08 Jun 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Jun 2019 gazette Gazette Notice Compulsory 1 Buy now
16 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2018 accounts Annual Accounts 9 Buy now
22 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Apr 2017 accounts Annual Accounts 10 Buy now
19 May 2016 annual-return Annual Return 4 Buy now
16 May 2016 officers Change of particulars for director (Mr Alexander John Charles Duce) 2 Buy now
16 May 2016 officers Change of particulars for director (Mr Roland John Bernard Duce) 2 Buy now
16 May 2016 officers Change of particulars for director (Mr Brian Dryden Foord) 2 Buy now
12 Apr 2016 accounts Annual Accounts 6 Buy now
29 May 2015 annual-return Annual Return 4 Buy now
15 Apr 2015 accounts Annual Accounts 13 Buy now
15 May 2014 annual-return Annual Return 6 Buy now
07 Apr 2014 accounts Annual Accounts 5 Buy now
04 Mar 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
17 Feb 2014 officers Termination of appointment of director (Richard Myers) 1 Buy now
17 Feb 2014 officers Termination of appointment of director (Andrew Hobley) 1 Buy now
24 Jul 2013 officers Change of particulars for director (Mr Richard John Myers) 2 Buy now
14 Jun 2013 annual-return Annual Return 8 Buy now
12 Mar 2013 accounts Annual Accounts 13 Buy now
21 Feb 2013 mortgage Particulars of a mortgage or charge 9 Buy now
30 Nov 2012 mortgage Particulars of a mortgage or charge 9 Buy now
26 Nov 2012 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
25 Oct 2012 mortgage Particulars of a mortgage or charge 12 Buy now
11 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Sep 2012 officers Change of particulars for director (Mr Richard Myers) 2 Buy now
03 Sep 2012 officers Appointment of director (Mr Andrew Hobley) 2 Buy now
03 Sep 2012 officers Appointment of director (Mr Richard Myers) 2 Buy now
03 Sep 2012 officers Termination of appointment of director (Richard Myers) 1 Buy now
03 Sep 2012 officers Termination of appointment of director (Andrew Hobley) 1 Buy now
31 Aug 2012 officers Appointment of director (Mr Roland John Bernard Duce) 2 Buy now
31 Aug 2012 officers Appointment of director (Mr Jonathan Dryden Foord) 2 Buy now
31 Aug 2012 officers Appointment of director (Mr Alexander John Charles Duce) 2 Buy now
31 Aug 2012 officers Appointment of director (Mr Brian Dryden Foord) 2 Buy now
02 Jul 2012 annual-return Annual Return 3 Buy now
02 Jul 2012 officers Change of particulars for director (Mr Richard John Myers) 2 Buy now
18 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Aug 2011 accounts Annual Accounts 4 Buy now
09 Aug 2011 officers Change of particulars for director (Mr Andrew Charles Denholm Hobley) 2 Buy now
17 May 2011 annual-return Annual Return 4 Buy now
11 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 May 2010 incorporation Incorporation Company 8 Buy now