SP DATASERVE LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

02/10/242 October 2024 Appointment of John Reid as a secretary on 2024-10-01

View Document

01/10/241 October 2024 Full accounts made up to 2023-12-31

View Document

30/09/2430 September 2024 Termination of appointment of Alistair Orr as a secretary on 2024-09-30

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

17/10/2317 October 2023 Full accounts made up to 2022-12-31

View Document

19/09/2319 September 2023 Termination of appointment of Jon Mikel Rubina Diez as a director on 2023-09-19

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Memorandum and Articles of Association

View Document

20/09/2220 September 2022 Full accounts made up to 2021-12-31

View Document

06/07/206 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

01/10/191 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / SCOTTISH POWER GENERATION HOLDINGS LIMITED / 01/02/2019

View Document

14/09/1814 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/08/1717 August 2017 PSC'S CHANGE OF PARTICULARS / SCOTTISH POWER GENERATION HOLDINGS LIMITED / 31/03/2017

View Document

03/05/173 May 2017 DIRECTOR APPOINTED VALERIE MARGARET SIM

View Document

24/04/1724 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ALISTAIR ORR / 01/04/2017

View Document

21/04/1721 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOSE MARIA ACHA ECHEVARRIA / 20/04/2017

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL WARD / 20/04/2017

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARC ROSSI

View Document

31/03/1731 March 2017 REGISTERED OFFICE CHANGED ON 31/03/2017 FROM 1 ATLANTIC QUAY GLASGOW G2 8SP

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

23/06/1623 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/02/1626 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

16/09/1516 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/03/153 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

08/01/158 January 2015 SECRETARY APPOINTED MR ALISTAIR ORR

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL DAVIES

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/03/1414 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/03/136 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

06/08/126 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/04/122 April 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED JOSE MARIA ACHA ECHEVARRIA

View Document

27/02/1227 February 2012 DIRECTOR APPOINTED ANDREW MICHAEL WARD

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR RAYMOND JACK

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/03/1110 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

04/02/114 February 2011 SECRETARY APPOINTED MICHAEL HOWARD DAVIES

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, SECRETARY MARIE ROSS

View Document

27/09/1027 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

31/08/1031 August 2010 DIRECTOR APPOINTED MARC ROSSI

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, DIRECTOR DONALD JOYCE

View Document

03/03/103 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MARIE ISOBEL ROSS / 01/10/2009

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD CRAWFORD JOYCE / 01/10/2009

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JACK / 01/10/2009

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL CLITHEROE

View Document

31/12/0931 December 2009 DIRECTOR APPOINTED NEIL DAVID CLITHEROE

View Document

24/10/0924 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, DIRECTOR DONALD MACDIARMID

View Document

09/03/099 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR DAVID WARK

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED DONALD CRAWFORD JOYCE

View Document

12/03/0812 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 SECTION 394

View Document

12/02/0812 February 2008 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

25/01/0825 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/11/0715 November 2007 SECRETARY RESIGNED

View Document

15/11/0715 November 2007 NEW SECRETARY APPOINTED

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 AUDITOR'S RESIGNATION

View Document

07/12/067 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/07/065 July 2006 NEW SECRETARY APPOINTED

View Document

05/07/065 July 2006 SECRETARY RESIGNED

View Document

27/02/0627 February 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

01/03/051 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/051 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/048 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/02/0424 February 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/11/0322 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/038 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

08/05/038 May 2003 SECRETARY RESIGNED

View Document

08/05/038 May 2003 NEW SECRETARY APPOINTED

View Document

05/04/035 April 2003 AUDITOR'S RESIGNATION

View Document

20/02/0320 February 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 S80A AUTH TO ALLOT SEC 06/02/03

View Document

18/12/0218 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/02/0221 February 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 SHARES AGREEMENT OTC

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

24/08/0124 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/08/0124 August 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/08/0124 August 2001 £ NC 100/100000000 14

View Document

24/08/0124 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/08/0124 August 2001 NC INC ALREADY ADJUSTED 14/08/01

View Document

24/08/0124 August 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/06/014 June 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

11/05/0111 May 2001 COMPANY NAME CHANGED ASPEN 2 LIMITED CERTIFICATE ISSUED ON 11/05/01

View Document

16/02/0116 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company