S.P. FILLING SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/10/243 October 2024 Confirmation statement made on 2024-09-28 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with updates

View Document

13/09/2313 September 2023 Change of details for Mr Robert Hope Simmons as a person with significant control on 2022-11-10

View Document

12/09/2312 September 2023 Director's details changed for Mr Robert Hope Simmons on 2022-11-10

View Document

12/09/2312 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/10/225 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/07/206 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MARK JONES / 02/01/2020

View Document

20/11/1920 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/01/193 January 2019 CESSATION OF ROBERT HOPE SIMMONS AS A PSC

View Document

03/01/193 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT BERTRAM SIMMONS

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

23/08/1823 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

23/10/1723 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/01/152 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

02/01/152 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MARK JONES / 26/08/2014

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/01/143 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

15/11/1315 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/11/136 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/01/132 January 2013 REGISTERED OFFICE CHANGED ON 02/01/2013 FROM UNIT 28 DDOLE ROAD LLANDRINDOD WELLS WALES LD1 6DF

View Document

02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/01/114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HOPE SIMMONS / 31/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MARK JONES / 31/12/2009

View Document

06/01/106 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT SIMMONS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED SECRETARY ANNE MURPHY

View Document

02/01/082 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

03/01/073 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/01/0613 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/01/0512 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

16/01/0416 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

09/01/039 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

06/03/026 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

10/01/0110 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

21/10/0021 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0011 January 2000 NEW SECRETARY APPOINTED

View Document

11/01/0011 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

13/01/9913 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

11/09/9811 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

05/02/985 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

05/11/975 November 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

04/08/974 August 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

08/05/978 May 1997 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

27/04/9727 April 1997 POS 02/05/96

View Document

27/04/9727 April 1997 £ IC 8000/6000 02/05/96 £ SR 2000@1=2000

View Document

24/03/9724 March 1997 COMPANY NAME CHANGED S.P. CONCEPT F.M. LIMITED CERTIFICATE ISSUED ON 25/03/97

View Document

05/03/975 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

28/02/9628 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

18/01/9618 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

26/04/9526 April 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

28/02/9528 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/02/9420 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

30/09/9330 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

15/04/9315 April 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

23/02/9323 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

22/10/9222 October 1992 NEW DIRECTOR APPOINTED

View Document

24/03/9224 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

02/01/922 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

20/06/9120 June 1991 DIRECTOR RESIGNED

View Document

20/06/9120 June 1991 DIRECTOR RESIGNED

View Document

17/04/9117 April 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

21/01/9121 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

12/03/9012 March 1990 RETURN MADE UP TO 04/10/89; FULL LIST OF MEMBERS

View Document

12/03/9012 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

10/03/8910 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/8922 February 1989 RETURN MADE UP TO 09/12/88; FULL LIST OF MEMBERS

View Document

22/02/8922 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

27/07/8827 July 1988 REGISTERED OFFICE CHANGED ON 27/07/88 FROM: 223 SOUTH COAST ROAD PEACEHAVEN EAST SUSSEX BN9 8LB

View Document

21/06/8821 June 1988 WD 18/05/88 AD 28/04/88--------- £ SI 7998@1=7998 £ IC 2/8000

View Document

23/05/8823 May 1988 NEW DIRECTOR APPOINTED

View Document

23/05/8823 May 1988 NEW DIRECTOR APPOINTED

View Document

13/04/8713 April 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

03/03/873 March 1987 SECRETARY RESIGNED

View Document

26/02/8726 February 1987 CERTIFICATE OF INCORPORATION

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