SMITHERS PURSLOW GROUP LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

03/02/253 February 2025 Termination of appointment of Stephen Craig Fraser as a director on 2025-01-31

View Document

29/01/2529 January 2025

View Document

29/01/2529 January 2025

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

29/01/2529 January 2025

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

02/02/242 February 2024 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

02/02/242 February 2024

View Document

02/02/242 February 2024

View Document

02/02/242 February 2024

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

25/01/2325 January 2023

View Document

25/01/2325 January 2023 Audit exemption subsidiary accounts made up to 2022-04-30

View Document

25/01/2325 January 2023

View Document

25/01/2325 January 2023

View Document

25/04/2225 April 2022 Memorandum and Articles of Association

View Document

25/04/2225 April 2022 Resolutions

View Document

25/04/2225 April 2022 Resolutions

View Document

11/02/2211 February 2022 Cessation of Stephen Craig Fraser as a person with significant control on 2018-10-08

View Document

11/02/2211 February 2022 Cessation of Julia Maria Fraser as a person with significant control on 2018-10-08

View Document

11/02/2211 February 2022 Notification of Sp 2018 Limited as a person with significant control on 2018-10-08

View Document

10/02/2210 February 2022 Director's details changed for Mr Stephen Craig Fraser on 2022-02-01

View Document

07/02/227 February 2022 Director's details changed for Mrs Julia Maria Fraser on 2015-07-01

View Document

28/01/2228 January 2022 Satisfaction of charge 055082050001 in full

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

24/01/2024 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES

View Document

17/01/1917 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 ADOPT ARTICLES 08/10/2018

View Document

11/10/1811 October 2018 VARYING SHARE RIGHTS AND NAMES

View Document

09/10/189 October 2018 28/09/18 STATEMENT OF CAPITAL GBP 1798

View Document

05/10/185 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/09/186 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 055082050001

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

10/01/1810 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

11/04/1611 April 2016 ADOPT ARTICLES 26/02/2016

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/08/1512 August 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/08/1512 August 2015 COMPANY NAME CHANGED SPPS HOLDINGS LIMITED CERTIFICATE ISSUED ON 12/08/15

View Document

12/08/1512 August 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

29/07/1529 July 2015 DIRECTOR APPOINTED MRS JULIA MARIA FRASER

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/08/148 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

06/08/146 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

06/08/146 August 2014 18/07/14 STATEMENT OF CAPITAL GBP 1598.00

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR GRAEME PHIPPS

View Document

23/04/1423 April 2014 VARYING SHARE RIGHTS AND NAMES

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/10/139 October 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/10/139 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

09/10/139 October 2013 09/10/13 STATEMENT OF CAPITAL GBP 1792

View Document

08/10/138 October 2013 DIRECTOR APPOINTED MR ANDREW JOHN BUSSEY

View Document

18/07/1318 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CRAIG FRASER / 17/07/2012

View Document

17/07/1217 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN CRAIG FRASER / 17/07/2012

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME HOWARD PHIPPS / 17/07/2012

View Document

17/07/1217 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/07/1120 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

24/06/1124 June 2011 VARYING SHARE RIGHTS AND NAMES

View Document

24/06/1124 June 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/07/1014 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/02/102 February 2010 PREVEXT FROM 31/05/2009 TO 30/09/2009

View Document

15/07/0915 July 2009 REGISTERED OFFICE CHANGED ON 15/07/2009 FROM 8-12 PRIESTGATE PETERBOROUGH CAMBS PE1 1JA

View Document

15/07/0915 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/07/0915 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/07/0915 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

08/12/068 December 2006 £ NC 100/50000 15/07/

View Document

22/08/0622 August 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/05/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 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