SP 0117 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/09/2523 September 2025 New | Accounts for a dormant company made up to 2025-01-31 |
11/07/2511 July 2025 | Confirmation statement made on 2025-06-18 with no updates |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-18 with updates |
20/02/2420 February 2024 | Confirmation statement made on 2024-01-16 with no updates |
06/02/246 February 2024 | Accounts for a dormant company made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
13/04/2313 April 2023 | Total exemption full accounts made up to 2023-01-31 |
16/02/2316 February 2023 | Confirmation statement made on 2023-01-16 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
19/05/2219 May 2022 | Total exemption full accounts made up to 2022-01-31 |
03/02/223 February 2022 | Confirmation statement made on 2022-01-16 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
10/02/2110 February 2021 | CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES |
10/02/2110 February 2021 | 31/01/21 TOTAL EXEMPTION FULL |
10/02/2110 February 2021 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
26/09/1926 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
25/09/1925 September 2019 | REGISTERED OFFICE CHANGED ON 25/09/2019 FROM SHERWOOD HOUSE 7 GREGORY BOULEVARD NOTTINGHAM NG7 6LB ENGLAND |
12/08/1912 August 2019 | SUB DIVISION 31/07/2019 |
09/08/199 August 2019 | SUB-DIVISION 31/07/19 |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
15/10/1815 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18 |
29/03/1829 March 2018 | APPOINTMENT TERMINATED, DIRECTOR FRASER CUNNINGHAM |
29/03/1829 March 2018 | REGISTERED OFFICE CHANGED ON 29/03/2018 FROM SMITH PARTNERSHIP CELTIC HOUSE FRIARY STREET DERBY DE1 1LS UNITED KINGDOM |
29/03/1829 March 2018 | DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM SPENCER |
29/03/1829 March 2018 | DIRECTOR APPOINTED MR LESLIE LINFORD WILSON |
29/03/1829 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER WILLIAM SPENCER |
29/03/1829 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE LINFORD WILSON |
29/03/1829 March 2018 | CESSATION OF FRASER GRAVES CUNNINGHAM AS A PSC |
29/03/1829 March 2018 | 29/03/18 STATEMENT OF CAPITAL GBP 2 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
13/03/1813 March 2018 | DISS REQUEST WITHDRAWN |
20/02/1820 February 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
13/02/1813 February 2018 | APPLICATION FOR STRIKING-OFF |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
17/01/1717 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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