SHARE PLAN SOLUTIONS LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

05/06/255 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

03/09/243 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

12/06/2412 June 2024 Register inspection address has been changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 39 Roding Gardens Loughton IG10 3NH

View Document

13/12/2313 December 2023 Appointment of Mrs Joanne Clare Fegan as a director on 2023-12-11

View Document

13/12/2313 December 2023 Termination of appointment of Nigel Jonathan Scott Mills as a director on 2023-12-11

View Document

18/09/2318 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

03/10/223 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

16/07/2016 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

26/09/1926 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

03/10/183 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

16/04/1816 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANCIS NORRIS / 17/03/2016

View Document

27/12/1727 December 2017 SAIL ADDRESS CHANGED FROM: 26 RED LION SQUARE LONDON WC1R 4AG UNITED KINGDOM

View Document

22/09/1722 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

09/10/169 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

14/06/1614 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANCIS NORRIS / 17/03/2016

View Document

24/09/1524 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

15/06/1515 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

19/09/1419 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/07/144 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

04/07/144 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANCIS NORRIS / 01/06/2014

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR IAN MURPHIE

View Document

11/03/1411 March 2014 SAIL ADDRESS CREATED

View Document

11/03/1411 March 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

19/09/1319 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/06/1324 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

18/06/1218 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

02/05/122 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/07/1122 July 2011 CURREXT FROM 30/06/2011 TO 31/12/2011

View Document

05/07/115 July 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

31/12/1031 December 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

06/07/106 July 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 REGISTERED OFFICE CHANGED ON 28/06/2010 FROM SPREAKLEY DOWN FRENSHAM FARNHAM SURREY GU10 3EQ

View Document

04/02/104 February 2010 DIRECTOR APPOINTED MR NIGEL JONATHAN SCOTT MILLS

View Document

04/02/104 February 2010 DIRECTOR APPOINTED PAUL FRANCIS NORRIS

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR BETHAN MURPHIE

View Document

11/06/0911 June 2009 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