S & P REFURBISHMENTS LTD

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/09/243 September 2024 First Gazette notice for voluntary strike-off

View Document

27/08/2427 August 2024 Application to strike the company off the register

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-09 with updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2023-03-31

View Document

28/09/2328 September 2023 Previous accounting period shortened from 2023-09-30 to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-09 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/01/2325 January 2023 Micro company accounts made up to 2022-09-30

View Document

30/11/2230 November 2022 Director's details changed for Matthew John Peasgood on 2022-11-30

View Document

30/11/2230 November 2022 Change of details for Matthew John Peasgood as a person with significant control on 2022-11-30

View Document

30/11/2230 November 2022 Director's details changed for Matthew John Peasgood on 2022-11-30

View Document

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

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-09-30

View Document

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

View Accounts

09/12/209 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

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

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

01/04/201 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

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

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

16/03/1816 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

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

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

11/04/1611 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

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

View Accounts

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN PEASGOOD / 09/04/2015

View Document

11/05/1511 May 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

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

View Accounts

04/06/144 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/04/1430 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, SECRETARY MANNINGTONS LTD

View Document

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM 8 HIGH STREET HEATHFIELD EAST SUSSEX TN21 8LS

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN PEASGOOD / 09/07/2013

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/05/1324 May 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

19/12/1219 December 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MANNINGTONS LTD / 19/12/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/07/1213 July 2012 CURREXT FROM 31/03/2012 TO 30/09/2012

View Document

25/04/1225 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/05/1119 May 2011 PREVSHO FROM 30/04/2011 TO 31/03/2011

View Document

09/05/119 May 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

09/04/109 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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