S.P. ELECTRONICS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Micro company accounts made up to 2025-03-31

View Document

06/06/256 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

09/10/249 October 2024 Micro company accounts made up to 2024-03-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/12/226 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/01/2121 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA MARISSA DIMILTA / 01/05/2019

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES PAYNE / 30/04/2019

View Document

30/04/1930 April 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES PAYNE / 30/04/2019

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM 14 PARK ROW NOTTINGHAM NG1 6GR ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, NO UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JAMES PAYNE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM 22 THE ROPEWALK NOTTINGHAM NG1 5DT

View Document

06/07/166 July 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/06/154 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/06/1424 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED MRS ANNA MARISSA DIMILTA

View Document

04/06/134 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/06/1220 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/06/1121 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/06/104 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED SECRETARY KATRINA MCNAMEE

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 DIRECTOR RESIGNED

View Document

05/05/065 May 2006 DIRECTOR RESIGNED

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 NEW SECRETARY APPOINTED

View Document

26/01/0426 January 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 SECRETARY RESIGNED

View Document

26/01/0426 January 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/06/0325 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

18/07/0118 July 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

10/03/0110 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/0110 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/003 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/06/9911 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

22/05/9922 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9919 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/06/9826 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/07/976 July 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

05/07/965 July 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

18/07/9518 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

26/06/9526 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

22/08/9422 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/06/9417 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

14/09/9314 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

11/06/9311 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

18/04/9318 April 1993 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

18/04/9318 April 1993 DIRECTOR RESIGNED

View Document

03/03/933 March 1993 NEW DIRECTOR APPOINTED

View Document

01/02/931 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

05/07/925 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

30/07/9130 July 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

23/01/9123 January 1991 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

23/01/9123 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

29/06/9029 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

20/06/9020 June 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

19/06/9019 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/905 April 1990 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

09/05/899 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

25/05/8825 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

05/05/885 May 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

18/04/8818 April 1988 COMPANY NAME CHANGED LOGOWISE LIMITED CERTIFICATE ISSUED ON 19/04/88

View Document

21/11/8721 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/8731 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/8722 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

16/01/8716 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/05/862 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/05/862 May 1986 REGISTERED OFFICE CHANGED ON 02/05/86 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

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