S P COMPONENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Micro company accounts made up to 2024-09-30

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Micro company accounts made up to 2023-09-30

View Document

01/11/231 November 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/06/2323 June 2023 Micro company accounts made up to 2022-09-30

View Document

07/11/227 November 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/07/1924 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

02/07/182 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/06/1719 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/10/1529 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/08/1520 August 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, SECRETARY JEREMY PARKER-TAYLOR

View Document

02/10/142 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

31/07/1431 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

03/10/133 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

05/08/135 August 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

29/11/1229 November 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

02/07/122 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

27/10/1127 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GEORGE PERKS / 09/09/2011

View Document

05/07/115 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

23/11/1023 November 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

05/07/105 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

05/01/105 January 2010 Annual return made up to 29 September 2009 with full list of shareholders

View Document

02/09/092 September 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

07/04/097 April 2009 DISS40 (DISS40(SOAD))

View Document

04/04/094 April 2009 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PERKS / 11/08/2008

View Document

24/03/0924 March 2009 FIRST GAZETTE

View Document

01/08/081 August 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

24/06/0824 June 2008 SECRETARY APPOINTED JEREMY LEWIS PARKER-TAYLOR

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED SECRETARY MELVYN JAMES

View Document

20/02/0820 February 2008 RETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

05/11/035 November 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0320 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/035 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

27/11/0227 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

11/11/0211 November 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

29/03/0129 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0116 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0012 October 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/009 February 2000 REGISTERED OFFICE CHANGED ON 09/02/00 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

09/02/009 February 2000 DIRECTOR RESIGNED

View Document

09/02/009 February 2000 SECRETARY RESIGNED

View Document

09/02/009 February 2000 NEW SECRETARY APPOINTED

View Document

09/02/009 February 2000 NEW DIRECTOR APPOINTED

View Document

29/09/9929 September 1999 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