SPENCELOOKER RECRUITMENT LIMITED - ALTRINCHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-18 View Report
Accounts. Accounts type total exemption full. 2023-09-28 View Report
Confirmation statement. Statement with no updates. 2023-01-04 View Report
Accounts. Accounts type total exemption full. 2022-12-30 View Report
Confirmation statement. Statement with no updates. 2022-01-14 View Report
Accounts. Accounts type total exemption full. 2021-11-17 View Report
Accounts. Accounts type total exemption full. 2021-03-23 View Report
Accounts. Change account reference date company previous shortened. 2020-12-23 View Report
Confirmation statement. Statement with no updates. 2020-12-16 View Report
Officers. Change date: 2020-12-16. Officer name: Mr Nicholas Looker. 2020-12-16 View Report
Confirmation statement. Statement with no updates. 2019-12-16 View Report
Officers. Officer name: Cinna Looker. Termination date: 2019-12-04. 2019-12-04 View Report
Accounts. Accounts type total exemption full. 2019-09-30 View Report
Confirmation statement. Statement with updates. 2018-12-19 View Report
Accounts. Accounts type total exemption full. 2018-04-20 View Report
Accounts. Accounts type total exemption full. 2018-04-20 View Report
Gazette. Gazette filings brought up to date. 2018-01-27 View Report
Confirmation statement. Statement with no updates. 2018-01-26 View Report
Officers. Change date: 2018-01-26. Officer name: Mr Nicholas Looker. 2018-01-26 View Report
Dissolution. Dissolved compulsory strike off suspended. 2018-01-09 View Report
Gazette. Gazette notice compulsory. 2017-11-28 View Report
Capital. Capital allotment shares. 2017-06-06 View Report
Officers. Officer name: Mr David John Collins. Appointment date: 2017-03-31. 2017-04-05 View Report
Confirmation statement. Statement with updates. 2017-01-11 View Report
Accounts. Accounts type total exemption small. 2016-09-26 View Report
Annual return. With made up date full list shareholders. 2016-02-18 View Report
Accounts. Accounts type total exemption small. 2015-10-30 View Report
Address. Old address: Downs Court 29 the Downs Altrincham Cheshire WA14 2QD. Change date: 2015-07-02. New address: Station House Stamford New Road Altrincham Cheshire WA14 1EP. 2015-07-02 View Report
Annual return. With made up date full list shareholders. 2015-01-06 View Report
Address. Old address: Albion Chambers Albion Wharf Albion Street Manchester M1 5LN. Change date: 2014-12-04. New address: Downs Court 29 the Downs Altrincham Cheshire WA14 2QD. 2014-12-04 View Report
Accounts. Accounts type total exemption small. 2014-09-30 View Report
Annual return. With made up date full list shareholders. 2014-01-06 View Report
Accounts. Accounts type total exemption small. 2013-04-29 View Report
Accounts. Accounts type total exemption small. 2013-03-18 View Report
Gazette. Gazette filings brought up to date. 2013-01-16 View Report
Annual return. With made up date full list shareholders. 2013-01-15 View Report
Gazette. Gazette notice compulsary. 2013-01-08 View Report
Annual return. With made up date full list shareholders. 2012-01-24 View Report
Accounts. Accounts amended with made up date. 2011-11-01 View Report
Accounts. Accounts type total exemption small. 2011-09-30 View Report
Annual return. With made up date full list shareholders. 2010-12-20 View Report
Officers. Change date: 2010-11-01. Officer name: Cinna Angman. 2010-12-20 View Report
Accounts. Accounts type total exemption small. 2010-09-15 View Report
Annual return. With made up date full list shareholders. 2010-01-11 View Report
Officers. Officer name: Nicholas Looker. Change date: 2009-12-01. 2010-01-11 View Report
Accounts. Accounts type total exemption small. 2009-10-29 View Report
Annual return. Legacy. 2008-12-19 View Report
Accounts. Accounts type total exemption small. 2008-05-19 View Report
Capital. Description: £ sr 50@1 13/12/07. 2008-01-10 View Report
Resolution. Description: Resolutions. 2007-12-19 View Report