C. SPRATT MULTIUTILITY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/10/2418 October 2024 | Confirmation statement made on 2024-09-10 with no updates |
14/10/2414 October 2024 | Notification of Cs Group Holdings Ltd as a person with significant control on 2024-09-27 |
11/10/2411 October 2024 | Cessation of Christopher Liam Spratt as a person with significant control on 2024-09-27 |
29/08/2429 August 2024 | Full accounts made up to 2023-11-30 |
02/07/242 July 2024 | Director's details changed for Mr Christopher Liam Spratt on 2024-07-02 |
02/07/242 July 2024 | Secretary's details changed for James Robert Spratt on 2024-07-02 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
14/09/2314 September 2023 | Confirmation statement made on 2023-09-12 with no updates |
29/08/2329 August 2023 | Full accounts made up to 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
11/10/2211 October 2022 | Confirmation statement made on 2022-09-12 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
25/02/2125 February 2021 | 30/11/19 TOTAL EXEMPTION FULL |
06/02/216 February 2021 | DISS40 (DISS40(SOAD)) |
26/01/2126 January 2021 | FIRST GAZETTE |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
13/10/2013 October 2020 | CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES |
23/09/2023 September 2020 | DIRECTOR APPOINTED MR PETER ANDREW MOFFETT |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
18/09/1918 September 2019 | CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES |
23/08/1923 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
15/01/1915 January 2019 | REGISTERED OFFICE CHANGED ON 15/01/2019 FROM NO. 10 DARLUITH PARK BROOKFIELD JOHNSTONE RENFREWSHIRE PA5 8DD |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES |
26/10/1826 October 2018 | 30/11/17 TOTAL EXEMPTION FULL |
30/08/1830 August 2018 | PREVSHO FROM 30/11/2017 TO 29/11/2017 |
26/01/1826 January 2018 | 20/11/17 STATEMENT OF CAPITAL GBP 1201.00 |
22/01/1822 January 2018 | ADOPT ARTICLES 20/11/2017 |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
21/11/1721 November 2017 | CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES |
31/08/1731 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
21/10/1621 October 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES |
30/06/1630 June 2016 | PREVEXT FROM 30/09/2015 TO 30/11/2015 |
12/01/1612 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC3307960001 |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
23/09/1523 September 2015 | Annual return made up to 12 September 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/10/1430 October 2014 | Annual return made up to 12 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
14/07/1414 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
26/09/1326 September 2013 | Annual return made up to 12 September 2013 with full list of shareholders |
03/07/133 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
06/10/126 October 2012 | Annual return made up to 12 September 2012 with full list of shareholders |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
07/10/117 October 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
13/09/1113 September 2011 | Annual return made up to 12 September 2011 with full list of shareholders |
15/10/1015 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LIAM SPRATT / 01/01/2010 |
15/10/1015 October 2010 | Annual return made up to 12 September 2010 with full list of shareholders |
01/07/101 July 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
11/11/0911 November 2009 | Annual return made up to 12 September 2009 with full list of shareholders |
13/07/0913 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
03/12/083 December 2008 | RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS |
01/10/071 October 2007 | NEW SECRETARY APPOINTED |
01/10/071 October 2007 | NEW DIRECTOR APPOINTED |
01/10/071 October 2007 | DIRECTOR RESIGNED |
01/10/071 October 2007 | SECRETARY RESIGNED |
12/09/0712 September 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of C. SPRATT MULTIUTILITY LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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