SPENCER BRIDGE ENGINEERING LIMITED

08053188
ONE HUMBER QUAYS WELLINGTON STREET WEST HULL EAST YORKSHIRE HU1 2BN

Documents

Documents
Date Category Description Pages
19 Sep 2024 accounts Annual Accounts 13 Buy now
14 May 2024 officers Termination of appointment of director (Lucy Helen Grierson) 1 Buy now
07 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
21 Dec 2023 mortgage Registration of a charge 8 Buy now
11 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2023 accounts Annual Accounts 3 Buy now
10 Jan 2023 change-of-name Certificate Change Of Name Company 3 Buy now
05 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2022 accounts Annual Accounts 2 Buy now
04 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2021 accounts Annual Accounts 2 Buy now
21 Jan 2021 resolution Resolution 3 Buy now
21 Jan 2021 incorporation Memorandum Articles 16 Buy now
09 Dec 2020 resolution Resolution 3 Buy now
23 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Sep 2020 accounts Annual Accounts 5 Buy now
15 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2019 accounts Annual Accounts 5 Buy now
14 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2018 accounts Annual Accounts 5 Buy now
09 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2017 accounts Annual Accounts 2 Buy now
06 Sep 2017 mortgage Registration of a charge 23 Buy now
07 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jan 2017 accounts Annual Accounts 4 Buy now
29 Jun 2016 accounts Annual Accounts 4 Buy now
29 Jun 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 May 2016 annual-return Annual Return 4 Buy now
03 Mar 2016 officers Termination of appointment of secretary (Gordon Cameron Paul Gratton) 1 Buy now
03 Mar 2016 officers Termination of appointment of director (Gordon Cameron Paul Gratton) 1 Buy now
11 Dec 2015 officers Change of particulars for director (Ms Lucy Helen Grierson) 2 Buy now
11 Dec 2015 officers Change of particulars for director (Mr Gary Thornton) 2 Buy now
11 Dec 2015 officers Change of particulars for director (Mr. Charles Spencer) 2 Buy now
11 Dec 2015 officers Change of particulars for director (Mr Gordon Cameron Paul Gratton) 2 Buy now
24 Nov 2015 officers Change of particulars for secretary (Mr Gordon Cameron Paul Gratton) 1 Buy now
03 Nov 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
10 Jun 2015 annual-return Annual Return 7 Buy now
10 Jun 2015 officers Termination of appointment of director (Rajeev Sinha) 1 Buy now
22 Dec 2014 accounts Annual Accounts 4 Buy now
14 Jul 2014 annual-return Annual Return 8 Buy now
22 Nov 2013 accounts Annual Accounts 6 Buy now
22 Aug 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Jul 2013 change-of-name Certificate Change Of Name Company 2 Buy now
25 Jul 2013 change-of-name Change Of Name Notice 2 Buy now
10 Jun 2013 annual-return Annual Return 8 Buy now
26 Oct 2012 officers Appointment of director (Mr Gary Thornton) 2 Buy now
26 Oct 2012 officers Appointment of director (Ms Lucy Helen Grierson) 2 Buy now
01 May 2012 incorporation Incorporation Company 25 Buy now