S.P. VERMA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2024-12-20 with updates

View Document

03/10/243 October 2024 Notification of Rajesh Verma as a person with significant control on 2024-09-28

View Document

03/10/243 October 2024 Cessation of Spkd Verma Holdings Limited as a person with significant control on 2024-09-28

View Document

30/09/2430 September 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

17/04/2417 April 2024 Total exemption full accounts made up to 2022-12-31

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

29/12/2329 December 2023 Annual accounts for year ending 29 Dec 2023

View Accounts

27/09/2327 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

26/09/2226 September 2022 Resolutions

View Document

26/09/2226 September 2022 Resolutions

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-12-20 with updates

View Document

17/01/2217 January 2022 Cessation of Krishna Verma as a person with significant control on 2021-11-01

View Document

17/01/2217 January 2022 Notification of Spkd Verma Holdings Limited as a person with significant control on 2021-11-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/11/2111 November 2021 Termination of appointment of Krishna Devi Verma as a director on 2021-11-10

View Document

10/11/2110 November 2021 Termination of appointment of Purdip Verma as a director on 2021-11-10

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/09/2021 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/12/1530 December 2015 Annual return made up to 22 December 2015 with full list of shareholders

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/03/159 March 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM 99 HIGH STREET WEST BROMWICH WEST MIDLANDS B70 6NZ

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/01/1417 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

26/09/1326 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

05/01/135 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

18/09/1218 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

10/08/1210 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

10/08/1210 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

10/08/1210 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/08/1210 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/08/1210 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

02/08/122 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

02/08/122 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH VERMA / 14/02/2012

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / SATPAL VERMA / 14/02/2012

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PURDIP VERMA / 14/02/2012

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / SATPAL VERMA / 14/02/2012

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS KRISHNA DEVI VERMA / 14/02/2012

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH VERMA / 14/02/2012

View Document

14/02/1214 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR RAJESH VERMA / 14/02/2012

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / SATPAL VERMA / 14/02/2012

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PURDIP VERMA / 14/02/2012

View Document

01/02/121 February 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

28/09/1128 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

07/01/117 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

26/11/1026 November 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PURDIP VERMA / 01/12/2009

View Document

08/01/108 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SATPAL VERMA / 01/12/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH VERMA / 01/12/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KRISHNA DEVI VERMA / 01/12/2009

View Document

29/10/0929 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

09/02/099 February 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

07/02/087 February 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

01/09/071 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/07/0710 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0729 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0729 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0729 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0729 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0729 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0712 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/12/0111 December 2001 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/05/009 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

09/05/009 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

17/01/0017 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

11/02/9911 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

20/02/9820 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

25/02/9725 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

15/09/9615 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

23/02/9623 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

18/10/9518 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

22/01/9522 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

22/01/9522 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9430 October 1994 NEW DIRECTOR APPOINTED

View Document

30/10/9430 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

02/02/942 February 1994 RETURN MADE UP TO 31/12/93; CHANGE OF MEMBERS

View Document

30/09/9330 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/09/9330 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

07/07/937 July 1993 REGISTERED OFFICE CHANGED ON 07/07/93 FROM: 32 GRANGE ROAD WEST BROMWICH WEST MIDLANDS B70 8PD

View Document

29/10/9229 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

24/03/9224 March 1992 NEW DIRECTOR APPOINTED

View Document

24/03/9224 March 1992 NEW DIRECTOR APPOINTED

View Document

06/02/926 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

08/08/918 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/06/9121 June 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

30/05/9130 May 1991 £ NC 1000/10000 03/05/

View Document

01/10/901 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/05/902 May 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

20/01/9020 January 1990 RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS

View Document

08/01/908 January 1990 RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS

View Document

09/09/889 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

09/08/889 August 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

26/02/8726 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

26/02/8726 February 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

26/02/8726 February 1987 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

26/02/8726 February 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

26/02/8726 February 1987 ANNUAL ACCOUNTS MADE UP DATE 31/12/85

View Document

26/02/8726 February 1987 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

26/02/8726 February 1987 FULL ACCOUNTS MADE UP TO 31/12/83

View Document

10/10/7810 October 1978 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