SP POWER SYSTEMS LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

01/10/241 October 2024 Full accounts made up to 2023-12-31

View Document

26/09/2426 September 2024 Appointment of Mr Douglas Andrew Ness as a director on 2024-09-26

View Document

31/07/2431 July 2024 Termination of appointment of Marc Domenico Rossi as a director on 2024-07-31

View Document

01/07/241 July 2024 Appointment of Ms Nicola Mary Connelly as a director on 2024-07-01

View Document

01/07/241 July 2024 Termination of appointment of Vicky Kelsall as a director on 2024-06-30

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

15/09/2315 September 2023 Full accounts made up to 2022-12-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Memorandum and Articles of Association

View Document

20/09/2220 September 2022 Full accounts made up to 2021-12-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

12/08/2012 August 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES SUTHERLAND

View Document

07/05/207 May 2020 DIRECTOR APPOINTED MR FRANK WRIGHT MITCHELL

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

27/02/2027 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MR SEUMUS O'GORMAN / 29/11/2019

View Document

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM OCHIL HOUSE, 10 TECHNOLOGY AVENUE HAMILTON INT'L TECHNOLOGY PARK BLANTYRE G72 0HT SCOTLAND

View Document

31/07/1931 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

14/09/1814 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, DIRECTOR VICKY KELSALL

View Document

21/09/1721 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MR MARC DOMENICO ROSSI

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SUTHERLAND / 01/04/2017

View Document

31/03/1731 March 2017 REGISTERED OFFICE CHANGED ON 31/03/2017 FROM 1 ATLANTIC QUAY GLASGOW G2 8SP

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLA CONNELLY

View Document

06/09/166 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/02/1629 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual return made up to 2016-02-19 with full list of shareholders

View Document

12/06/1512 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR GUY JEFFERSON

View Document

01/05/151 May 2015 DIRECTOR APPOINTED VICKY KELSALL

View Document

11/03/1511 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual return made up to 2015-02-19 with full list of shareholders

View Document

14/01/1514 January 2015 SECRETARY APPOINTED MR SEUMUS O'GORMAN

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL DAVIES

View Document

21/08/1421 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/03/1417 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

17/03/1417 March 2014 Annual return made up to 2014-02-19 with full list of shareholders

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/03/1313 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

13/03/1313 March 2013 Annual return made up to 2013-02-19 with full list of shareholders

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / GUY CHARLES JEFFERSON / 05/03/2013

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW BIRD

View Document

06/08/126 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/03/1214 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/03/1117 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, SECRETARY MARIE ROSS

View Document

02/02/112 February 2011 SECRETARY APPOINTED MICHAEL HOWARD DAVIES

View Document

24/09/1024 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/04/1013 April 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

24/10/0924 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/05/0929 May 2009

View Document

29/05/0929 May 2009 DIRECTOR APPOINTED NICOLA MARY CONNELLY

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED DIRECTOR DAVID HILL

View Document

05/03/095 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/03/0812 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 SECTION 394

View Document

12/02/0812 February 2008 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

24/01/0824 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/11/0714 November 2007 NEW SECRETARY APPOINTED

View Document

14/11/0714 November 2007 SECRETARY RESIGNED

View Document

06/03/076 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 AUDITOR'S RESIGNATION

View Document

29/12/0629 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/10/0630 October 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 NEW SECRETARY APPOINTED

View Document

05/07/065 July 2006 SECRETARY RESIGNED

View Document

27/02/0627 February 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/11/0529 November 2005 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 DIRECTOR RESIGNED

View Document

29/11/0529 November 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 NEW SECRETARY APPOINTED

View Document

11/10/0511 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0511 October 2005 SECRETARY RESIGNED

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

01/03/051 March 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/051 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

01/03/051 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/02/0424 February 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/09/038 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

08/05/038 May 2003 NEW SECRETARY APPOINTED

View Document

08/05/038 May 2003 SECRETARY RESIGNED

View Document

29/04/0329 April 2003 DIRECTOR RESIGNED

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

05/04/035 April 2003 AUDITOR'S RESIGNATION

View Document

25/02/0325 February 2003 RENUMERATION OF AUDITOR 14/02/03

View Document

20/02/0320 February 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/11/022 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0222 February 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 SHARES AGREEMENT OTC

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

24/08/0124 August 2001 £ NC 100/100000000 14/08/01

View Document

24/08/0124 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/08/0124 August 2001 NC INC ALREADY ADJUSTED 14/08/01

View Document

24/08/0124 August 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/08/0124 August 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/08/0124 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/06/018 June 2001 COMPANY NAME CHANGED ASPEN 1 LIMITED CERTIFICATE ISSUED ON 08/06/01

View Document

04/06/014 June 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

16/02/0116 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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