SP PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/04/245 April 2024 Cessation of Craig Martin Davis as a person with significant control on 2024-03-20

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

05/04/245 April 2024 Cessation of Christopher Simon Hughes as a person with significant control on 2024-03-20

View Document

05/04/245 April 2024 Notification of Lever Holdings Limited as a person with significant control on 2024-03-20

View Document

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

View Accounts

07/02/247 February 2024 Satisfaction of charge 050899670002 in full

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/09/2216 September 2022 Secretary's details changed for Mr Craig Martin Davis on 2022-09-14

View Document

16/09/2216 September 2022 Registered office address changed from Unit 16 Mold Business Park Wrexham Road Mold Flintshire CH7 1XP to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on 2022-09-16

View Document

16/09/2216 September 2022 Change of details for Mr Craig Martin Davis as a person with significant control on 2022-09-14

View Document

16/09/2216 September 2022 Change of details for Mr Christopher Simon Hughes as a person with significant control on 2022-09-14

View Document

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

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

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

View Accounts

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/11/1911 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 050899670002

View Document

25/04/1925 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER SIMON HUGHES

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD SPENCER

View Document

25/04/1925 April 2019 SECRETARY APPOINTED MR CRAIG MARTIN DAVIS

View Document

25/04/1925 April 2019 CESSATION OF DAVID WILLIAM PARRY AS A PSC

View Document

25/04/1925 April 2019 CESSATION OF RICHARD JOHN SPENCER AS A PSC

View Document

25/04/1925 April 2019 CESSATION OF GERAINT WILLIAMS AS A PSC

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR GERAINT WILLIAMS

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD SPENCER

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID PARRY

View Document

25/04/1925 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG MARTIN DAVIS

View Document

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

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

29/03/1929 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG MARTIN DAVIS / 10/03/2019

View Document

29/03/1929 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SIMON HUGHES / 17/03/2019

View Document

19/10/1819 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

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

View Accounts

13/11/1713 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

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

View Accounts

31/03/1731 March 2017 02/03/17 STATEMENT OF CAPITAL GBP 100

View Document

17/03/1717 March 2017 02/03/17 STATEMENT OF CAPITAL GBP 100

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/04/1627 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

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

View Accounts

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG MARTIN DAVIS / 01/04/2014

View Document

01/05/151 May 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/05/1425 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

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

View Accounts

20/03/1420 March 2014 DIRECTOR APPOINTED CRAIG MARTIN DAVIS

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED CHRISTOPHER SIMON HUGHES

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/07/1315 July 2013 15/07/13 STATEMENT OF CAPITAL GBP 33

View Document

20/05/1320 May 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/12

View Document

15/04/1315 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/04/1223 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, DIRECTOR HYWEL EVANS

View Document

16/05/1116 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/11/1024 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/08/1016 August 2010 ADOPT ARTICLES 10/06/2010

View Document

23/06/1023 June 2010 VARYING SHARE RIGHTS AND NAMES

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERAINT WILLIAMS / 31/03/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN SPENCER / 31/03/2010

View Document

21/06/1021 June 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR APPOINTED HYWEL JAMES SINCLAIR EVANS

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/07/094 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN CORRIGAN

View Document

30/04/0930 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/10/0816 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PARRY / 16/10/2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/04/0721 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

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

View Document

03/05/063 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 REGISTERED OFFICE CHANGED ON 14/09/04 FROM: C/O NORTH WEST REGISTRATION SERVICES 9 ABBEY SQUARE CHESTER CHESHIRE CH1 2HU

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

31/08/0431 August 2004 SECRETARY RESIGNED

View Document

31/08/0431 August 2004 DIRECTOR RESIGNED

View Document

31/08/0431 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 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