SP 0356 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
03/09/243 September 2024 | Confirmation statement made on 2024-08-20 with no updates |
16/04/2416 April 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
09/11/239 November 2023 | Satisfaction of charge 1 in full |
03/10/233 October 2023 | Change of name notice |
03/10/233 October 2023 | Certificate of change of name |
31/08/2331 August 2023 | Confirmation statement made on 2023-08-20 with no updates |
13/06/2313 June 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/08/2020 August 2020 | CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES |
23/07/2023 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
21/08/1921 August 2019 | CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES |
22/07/1922 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRI LTD |
19/07/1919 July 2019 | CESSATION OF CHARLES REGINALD SIMPSON AS A PSC |
11/04/1911 April 2019 | 31/12/18 UNAUDITED ABRIDGED |
13/12/1813 December 2018 | APPOINTMENT TERMINATED, DIRECTOR CHARLES SIMPSON |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES |
02/05/182 May 2018 | 31/12/17 UNAUDITED ABRIDGED |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES |
14/07/1714 July 2017 | CESSATION OF MAUREEN ISABEL STUART SIMPSON AS A PSC |
28/06/1728 June 2017 | 31/12/16 UNAUDITED ABRIDGED |
17/05/1717 May 2017 | DIRECTOR APPOINTED MR DOMINIC RICHARD STUART SIMPSON |
17/05/1717 May 2017 | DIRECTOR APPOINTED MR ALEXANDER CHARLES STUART SIMPSON |
17/05/1717 May 2017 | REGISTERED OFFICE CHANGED ON 17/05/2017 FROM 6 BROOKSIDE CLOSE, REPTON DERBY DERBYSHIRE DE65 6FG |
17/05/1717 May 2017 | APPOINTMENT TERMINATED, DIRECTOR MAUREEN SIMPSON |
17/05/1717 May 2017 | APPOINTMENT TERMINATED, SECRETARY MAUREEN SIMPSON |
11/07/1611 July 2016 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/08/154 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
17/07/1517 July 2015 | Annual return made up to 8 July 2015 with full list of shareholders |
14/08/1414 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
14/07/1414 July 2014 | Annual return made up to 8 July 2014 with full list of shareholders |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
16/07/1316 July 2013 | Annual return made up to 8 July 2013 with full list of shareholders |
18/09/1218 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
14/09/1214 September 2012 | Annual return made up to 8 July 2012 with full list of shareholders |
12/07/1112 July 2011 | Annual return made up to 8 July 2011 with full list of shareholders |
07/04/117 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
30/09/1030 September 2010 | 31/12/09 TOTAL EXEMPTION FULL |
23/08/1023 August 2010 | Annual return made up to 8 July 2010 with full list of shareholders |
20/10/0920 October 2009 | 31/12/08 TOTAL EXEMPTION FULL |
10/09/0910 September 2009 | RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS |
13/02/0913 February 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
16/09/0816 September 2008 | 31/12/07 TOTAL EXEMPTION FULL |
01/08/081 August 2008 | RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS |
02/11/072 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
03/09/073 September 2007 | RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS |
06/09/066 September 2006 | RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS |
18/07/0618 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
23/07/0523 July 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
13/07/0513 July 2005 | RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS |
20/07/0420 July 2004 | RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS |
14/06/0414 June 2004 | ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04 |
14/07/0314 July 2003 | NEW DIRECTOR APPOINTED |
14/07/0314 July 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/07/038 July 2003 | DIRECTOR RESIGNED |
08/07/038 July 2003 | SECRETARY RESIGNED |
08/07/038 July 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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