SPL REAL ESTATE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/08/2514 August 2025 | Total exemption full accounts made up to 2025-06-30 |
| 30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
| 28/02/2528 February 2025 | Director's details changed for Mr Ian Douglas Allen on 2025-02-28 |
| 17/02/2517 February 2025 | Confirmation statement made on 2025-02-11 with no updates |
| 10/01/2510 January 2025 | Total exemption full accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 26/03/2426 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 01/03/241 March 2024 | Registered office address changed from PO Box PO Box 978 Sidings Court Sidings Court Doncaster DN4 5NU England to C/O Kingswood Allotts Limited Sidings Court Lakeside Doncaster DN4 5NU on 2024-03-01 |
| 20/02/2420 February 2024 | Confirmation statement made on 2024-02-11 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 28/03/2328 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 16/02/2316 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
| 02/02/232 February 2023 | Registered office address changed from 1 Ogden Road Shaw Lane Industrial Estate Doncaster DN2 4SE to PO Box PO Box 978 Sidings Court Sidings Court Doncaster DN4 5NU on 2023-02-02 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 04/03/224 March 2022 | Confirmation statement made on 2022-02-11 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 14/06/2114 June 2021 | Registration of charge 088875970003, created on 2021-06-08 |
| 17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
| 23/01/2023 January 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19 |
| 26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
| 25/03/1925 March 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18 |
| 23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
| 10/01/1810 January 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17 |
| 02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
| 29/03/1729 March 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16 |
| 24/02/1624 February 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
| 10/11/1510 November 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15 |
| 14/07/1514 July 2015 | PREVSHO FROM 31/12/2015 TO 30/06/2015 |
| 29/05/1529 May 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
| 13/04/1513 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 088875970002 |
| 13/04/1513 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 088875970001 |
| 17/03/1517 March 2015 | PREVSHO FROM 28/02/2015 TO 31/12/2014 |
| 11/03/1511 March 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
| 12/12/1412 December 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 12/12/1412 December 2014 | COMPANY NAME CHANGED BRYTMADE LIMITED CERTIFICATE ISSUED ON 12/12/14 |
| 11/12/1411 December 2014 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
| 03/12/143 December 2014 | DIRECTOR APPOINTED MR IAN DOUGLAS ALLEN |
| 03/12/143 December 2014 | REGISTERED OFFICE CHANGED ON 03/12/2014 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM |
| 11/02/1411 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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