SOCIETY OF PRACTITIONERS OF INSOLVENCY

Company Documents

DateDescription
17/03/2517 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

30/03/2430 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

29/03/2329 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

04/04/224 April 2022 Accounts for a dormant company made up to 2021-12-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

02/04/202 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH ANNE BINGHAM

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, SECRETARY EMMA LOVELL

View Document

02/04/202 April 2020 CESSATION OF EMMA ANN LOVELL AS A PSC

View Document

02/04/202 April 2020 SECRETARY APPOINTED MS ELIZABETH ANNE BINGHAM

View Document

17/03/2017 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

28/03/1928 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

21/03/1821 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

28/06/1728 June 2017 CESSATION OF GRAHAM HUMPHREY WEDGWOOD RUMNEY AS A PSC

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA ANN LOVELL

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MS EMMA ANN LOVELL

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM RUMNEY

View Document

17/03/1717 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, SECRETARY GRAHAM RUMNEY

View Document

13/03/1713 March 2017 SECRETARY APPOINTED MS EMMA ANN LOVELL

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

03/05/163 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

15/01/1615 January 2016 06/01/16 NO MEMBER LIST

View Document

29/04/1529 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/01/1513 January 2015 06/01/15 NO MEMBER LIST

View Document

28/03/1428 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/01/147 January 2014 06/01/14 NO MEMBER LIST

View Document

19/04/1319 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/01/137 January 2013 06/01/13 NO MEMBER LIST

View Document

08/03/128 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/01/126 January 2012 06/01/12 NO MEMBER LIST

View Document

13/06/1113 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/02/1117 February 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ASSOCIATION OF BUSINESS RECOVERY PROFESSIONALS / 06/01/2011

View Document

17/02/1117 February 2011 06/01/11 NO MEMBER LIST

View Document

14/04/1014 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/01/107 January 2010 06/01/10 NO MEMBER LIST

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HUMPHREY WEDGWOOD RUMNEY / 06/01/2010

View Document

19/10/0919 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/01/097 January 2009 ANNUAL RETURN MADE UP TO 06/01/09

View Document

09/12/089 December 2008 DIRECTOR APPOINTED GRAHAM RUMNEY

View Document

29/10/0829 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/02/0818 February 2008 ANNUAL RETURN MADE UP TO 06/01/08

View Document

18/04/0718 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

16/01/0716 January 2007 ANNUAL RETURN MADE UP TO 06/01/07

View Document

12/05/0612 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

12/01/0612 January 2006 ANNUAL RETURN MADE UP TO 06/01/06

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/06/0516 June 2005 NEW SECRETARY APPOINTED

View Document

16/06/0516 June 2005 SECRETARY RESIGNED

View Document

11/01/0511 January 2005 ANNUAL RETURN MADE UP TO 06/01/05

View Document

20/10/0420 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/02/0424 February 2004 REGISTERED OFFICE CHANGED ON 24/02/04 FROM: HALTON HOUSE 20-23 HOLBORN LONDON EC1N 2JD

View Document

12/01/0412 January 2004 ANNUAL RETURN MADE UP TO 06/01/04

View Document

06/05/036 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

17/01/0317 January 2003 ANNUAL RETURN MADE UP TO 10/01/03

View Document

12/08/0212 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

23/01/0223 January 2002 ANNUAL RETURN MADE UP TO 18/01/02

View Document

17/01/0217 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

20/02/0120 February 2001 ANNUAL RETURN MADE UP TO 18/01/01

View Document

07/11/007 November 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

06/06/006 June 2000 NEW SECRETARY APPOINTED

View Document

06/06/006 June 2000 SECRETARY RESIGNED

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 ALTER ARTICLES 31/05/00

View Document

06/06/006 June 2000 REGISTERED OFFICE CHANGED ON 06/06/00 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

06/06/006 June 2000 DIRECTOR RESIGNED

View Document

06/06/006 June 2000 DIRECTOR RESIGNED

View Document

01/02/001 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/01/0027 January 2000 COMPANY NAME CHANGED ASSOCIATION OF BUSINESS RECOVERY PROFESSIONALS CERTIFICATE ISSUED ON 28/01/00

View Document

18/01/0018 January 2000 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