SP WEB DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Appointment of Mrs Madeleine Henderson as a director on 2025-04-01 |
02/05/252 May 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
18/10/2418 October 2024 | Confirmation statement made on 2024-10-18 with no updates |
12/06/2412 June 2024 | Total exemption full accounts made up to 2024-03-31 |
12/04/2412 April 2024 | Registered office address changed from 1 the Oaks, Mill Farm Courtyard Beachampton Milton Keynes Buckinghamshire MK19 6DS England to 1 the Willows Mill Farm Courtyard Beachampton Bucks MK19 6DS on 2024-04-12 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/01/2416 January 2024 | Current accounting period shortened from 2024-10-31 to 2024-03-31 |
02/12/232 December 2023 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-18 with no updates |
10/01/2310 January 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-18 with no updates |
19/12/2119 December 2021 | Confirmation statement made on 2021-10-18 with no updates |
08/12/218 December 2021 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
01/07/211 July 2021 | Change of details for Mr Derek Henderson as a person with significant control on 2021-06-30 |
30/06/2130 June 2021 | Change of details for Mr Derek Henderson as a person with significant control on 2021-06-30 |
30/06/2130 June 2021 | Director's details changed for Mr Derek Henderson on 2021-06-30 |
07/12/207 December 2020 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
18/10/2018 October 2020 | CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES |
01/06/201 June 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/18 |
12/05/2012 May 2020 | ARTICLES OF ASSOCIATION |
12/05/2012 May 2020 | ADOPT ARTICLES 01/03/2020 |
01/05/201 May 2020 | 01/03/20 STATEMENT OF CAPITAL GBP 11.00 |
20/03/2020 March 2020 | REGISTERED OFFICE CHANGED ON 20/03/2020 FROM 3, GIANT GROUP PLC HARBOUR EXCHANGE SQUARE LONDON E14 9TQ UNITED KINGDOM |
19/02/2019 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES |
27/06/1927 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
30/04/1830 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
19/10/1619 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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