SP MACBETH 5 LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

31/03/2531 March 2025 Full accounts made up to 2024-12-31

View Document

18/11/2418 November 2024 Director's details changed for Mr Thomas William Hamlett on 2024-11-11

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

16/04/2416 April 2024 Full accounts made up to 2023-12-31

View Document

25/10/2325 October 2023 Group of companies' accounts made up to 2023-03-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

13/10/2313 October 2023 Registered office address changed from Unit 3 Shepperton Business Park Govett Avenue Shepperton Middlesex TW17 8BA to Unit 2 Crackley Way Dudley DY2 0UW on 2023-10-13

View Document

25/07/2325 July 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

20/04/2320 April 2023 Particulars of variation of rights attached to shares

View Document

20/04/2320 April 2023 Resolutions

View Document

20/04/2320 April 2023 Resolutions

View Document

20/04/2320 April 2023 Resolutions

View Document

20/04/2320 April 2023 Memorandum and Articles of Association

View Document

20/04/2320 April 2023 Change of share class name or designation

View Document

11/04/2311 April 2023 Appointment of Mr Anders Nordby as a director on 2023-03-31

View Document

06/04/236 April 2023 Notification of Tomas Gunnar Billing as a person with significant control on 2023-03-31

View Document

06/04/236 April 2023 Termination of appointment of Paul Cuthill as a director on 2023-03-31

View Document

06/04/236 April 2023 Termination of appointment of Trevor John Brain as a director on 2023-03-31

View Document

06/04/236 April 2023 Appointment of Mr Tomas Gunnar Billing as a director on 2023-03-31

View Document

06/04/236 April 2023 Cessation of Thomas William Hamlett as a person with significant control on 2023-03-31

View Document

06/04/236 April 2023 Cessation of Trevor John Brain as a person with significant control on 2023-03-31

View Document

06/04/236 April 2023 Notification of Nils Fredrik Knagenhielm-Karlsson as a person with significant control on 2023-03-31

View Document

06/04/236 April 2023 Cessation of Paul Cuthill as a person with significant control on 2023-03-31

View Document

28/03/2328 March 2023 Change of share class name or designation

View Document

28/03/2328 March 2023 Statement of capital on 2023-03-27

View Document

24/03/2324 March 2023 Satisfaction of charge 4 in full

View Document

19/12/2219 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

06/12/216 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

22/10/1922 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM HAMLETT / 29/12/2018

View Document

19/12/1819 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

09/12/189 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CUTHILL / 23/11/2018

View Document

21/09/1821 September 2018 01/08/17 STATEMENT OF CAPITAL GBP 1018934

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

11/10/1711 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

01/09/171 September 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/09/171 September 2017 ADOPT ARTICLES 01/08/2017

View Document

31/07/1731 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/07/1731 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/07/1731 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

28/04/1628 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

18/11/1518 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM HAMLETT / 02/11/2015

View Document

16/11/1516 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

11/05/1511 May 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

16/12/1416 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

08/05/148 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

18/12/1318 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

07/11/137 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM HAMLETT / 01/11/2013

View Document

04/07/134 July 2013 ADOPT ARTICLES 20/06/2013

View Document

20/05/1320 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

09/11/129 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM HAMLETT / 18/10/2012

View Document

09/11/129 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN BRAIN / 18/10/2012

View Document

29/10/1229 October 2012 DIRECTOR APPOINTED MR PAUL CUTHILL

View Document

29/10/1229 October 2012 21/05/12 STATEMENT OF CAPITAL GBP 1018934.00

View Document

04/09/124 September 2012 CURRSHO FROM 30/04/2013 TO 31/03/2013

View Document

26/07/1226 July 2012 REGISTERED OFFICE CHANGED ON 26/07/2012 FROM SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DJ UNITED KINGDOM

View Document

29/05/1229 May 2012 VARYING SHARE RIGHTS AND NAMES

View Document

25/05/1225 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

24/05/1224 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/05/1224 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/05/1224 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/05/128 May 2012 DIRECTOR APPOINTED TREVOR JOHN BRAIN

View Document

08/05/128 May 2012 DIRECTOR APPOINTED THOMAS WILLIAM HAMLETT

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH SPEDDING

View Document

12/04/1212 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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