SP TECHNO SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

18/08/2418 August 2024 Micro company accounts made up to 2023-11-30

View Document

23/03/2423 March 2024 Registered office address changed from 11 Wingrove Drive Wingrove Drive Wilton Park Beaconsfield HP9 2DL England to 11 Wingrove Drive Wilton Park Beaconsfield HP9 2DL on 2024-03-23

View Document

23/03/2423 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

23/03/2423 March 2024 Registered office address changed from 11 Wingrove Drive Wilton Park Beaconsfield HP9 2DL England to 11 Wingrove Drive Wilton Park Beaconsfield HP9 2DL on 2024-03-23

View Document

21/01/2421 January 2024 Director's details changed for Mr Prabhakar Somanathan on 2023-11-12

View Document

21/01/2421 January 2024 Change of details for Mr Prabhakar Somanathan as a person with significant control on 2023-11-12

View Document

21/01/2421 January 2024 Director's details changed for Mrs Saranya Vedagiri on 2023-11-12

View Document

21/01/2421 January 2024 Registered office address changed from 107a Maxwell Road Beaconsfield HP9 1RF England to 11 Wingrove Drive Wingrove Drive Wilton Park Beaconsfield HP9 2DL on 2024-01-21

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/08/2329 August 2023 Micro company accounts made up to 2022-11-30

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

27/01/2327 January 2023 Director's details changed for Mrs Saranya Vedagiri on 2022-12-22

View Document

27/01/2327 January 2023 Change of details for Mr Prabhakar Somanathan as a person with significant control on 2022-12-22

View Document

27/01/2327 January 2023 Registered office address changed from 59 Lakeside Earley Reading RG6 7PG England to 107a, Maxwell Road, Beaconsfield Maxwell Road Beaconsfield HP9 1RF on 2023-01-27

View Document

27/01/2327 January 2023 Registered office address changed from 107a, Maxwell Road, Beaconsfield Maxwell Road Beaconsfield HP9 1RF England to 107a Maxwell Road Beaconsfield HP9 1RF on 2023-01-27

View Document

27/01/2327 January 2023 Director's details changed for Mr Prabhakar Somanathan on 2022-12-22

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/03/2229 March 2022 Statement of capital following an allotment of shares on 2021-04-06

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-15 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

03/07/213 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

15/03/2015 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES

View Document

12/03/2012 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/07/1915 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

06/05/176 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

02/05/172 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

21/04/1621 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

14/09/1514 September 2015 REGISTERED OFFICE CHANGED ON 14/09/2015 FROM SPECTRUM HOUSE DUNSTABLE ROAD REDBOURN ST. ALBANS AL3 7PR

View Document

14/09/1514 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PRABHAKAR SOMANATHAN / 15/06/2015

View Document

14/09/1514 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARANYA VEDAGIRI / 15/06/2015

View Document

12/04/1512 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PRABHAKAR SOMANATHAN / 15/10/2014

View Document

12/04/1512 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARANYA VEDAGIRI / 03/03/2015

View Document

12/04/1512 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

15/04/1415 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARANYA VEDAGIRI / 07/03/2014

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PRABHAKAR SOMANATHAN / 07/03/2014

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

28/10/1328 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARANYA VEDAGIRI / 19/10/2013

View Document

28/10/1328 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PRABHAKAR SOMANATHAN / 19/10/2013

View Document

28/08/1328 August 2013 SECOND FILING WITH MUD 31/03/13 FOR FORM AR01

View Document

15/07/1315 July 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

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

View Document

03/04/123 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

23/11/1123 November 2011 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