SPYGLASS CONSULTANCY SERVICES LIMITED
Status | ACTIVE |
Company No. | 09310246 |
Category | Private Limited Company |
Incorporated | 13 Nov 2014 |
Age | 9 years, 6 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
SPYGLASS CONSULTANCY SERVICES LIMITED is an active private limited company with number 09310246. It was incorporated 9 years, 6 months, 18 days ago, on 13 November 2014. The company address is The Exchange The Exchange, Bury, BL9 0DN, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Jan 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2024
Action Date: 14 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-14
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 26 Jan 2023
Action Date: 14 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-14
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Capital allotment shares
Date: 12 Oct 2022
Action Date: 31 Aug 2022
Category: Capital
Type: SH01
Date: 2022-08-31
Capital : 267 GBP
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2022
Action Date: 07 Oct 2022
Category: Address
Type: AD01
New address: The Exchange Bank Street Bury BL9 0DN
Change date: 2022-10-07
Old address: 2 Welbeck Road Eccles Manchester M30 9EH
Documents
Appoint person director company with name date
Date: 04 Oct 2022
Action Date: 04 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Joseph Stevens
Appointment date: 2022-10-04
Documents
Confirmation statement with no updates
Date: 25 Jan 2022
Action Date: 14 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-14
Documents
Change to a person with significant control
Date: 25 Jan 2022
Action Date: 25 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-25
Psc name: Mr Tony Beddows
Documents
Cessation of a person with significant control
Date: 25 Jan 2022
Action Date: 25 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mark Howarth
Cessation date: 2022-01-25
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2021
Action Date: 14 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-14
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2020
Action Date: 14 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-14
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 22 Jan 2019
Action Date: 14 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-14
Officer name: Mr Mark Howarth
Documents
Confirmation statement with updates
Date: 14 Jan 2019
Action Date: 14 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-14
Documents
Notification of a person with significant control
Date: 18 Dec 2018
Action Date: 17 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-12-17
Psc name: Mark Howarth
Documents
Change to a person with significant control
Date: 17 Dec 2018
Action Date: 17 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Tony Beddows
Change date: 2018-12-17
Documents
Confirmation statement with updates
Date: 17 Dec 2018
Action Date: 17 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-17
Documents
Capital allotment shares
Date: 17 Dec 2018
Action Date: 17 Dec 2018
Category: Capital
Type: SH01
Date: 2018-12-17
Capital : 200 GBP
Documents
Confirmation statement with no updates
Date: 23 Nov 2018
Action Date: 13 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-13
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2017
Action Date: 13 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-13
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 23 Aug 2017
Action Date: 13 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-13
Documents
Notification of a person with significant control
Date: 23 Aug 2017
Action Date: 01 Nov 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Tony Beddows
Notification date: 2016-11-01
Documents
Gazette filings brought up to date
Date: 11 Feb 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change account reference date company previous extended
Date: 01 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2015
Action Date: 13 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-13
Documents
Some Companies
GRENFELL LODGE,MAIDENHEAD,SL6 8QX
Number: | 05512194 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE GARDEN HOUSE,SALISBURY,SP2 8LR
Number: | 10107621 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ANDROMEDA HOUSE, CALLEVA PARK,BERKSHIRE,RG7 8AP
Number: | 06070431 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH WEST REGIONAL PROJECTS LIMITED
2 NORTHSIDE WELLS ROAD,RADSTOCK,BA3 4ET
Number: | 07141828 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
BURLINGTON HOUSE,BOURNEMOUTH,BH1 2HZ
Number: | 00782311 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE A, 1 WIDCOMBE STREET,DORCHESTER,DT1 3BS
Number: | 10648809 |
Status: | ACTIVE |
Category: | Private Limited Company |