SP WEB DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewAppointment of Mrs Madeleine Henderson as a director on 2025-04-01

View Document

02/05/252 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/10/2418 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

12/06/2412 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Document

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

View Accounts

16/01/2416 January 2024 Current accounting period shortened from 2024-10-31 to 2024-03-31

View Document

02/12/232 December 2023 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

19/12/2119 December 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

01/07/211 July 2021 Change of details for Mr Derek Henderson as a person with significant control on 2021-06-30

View Document

30/06/2130 June 2021 Change of details for Mr Derek Henderson as a person with significant control on 2021-06-30

View Document

30/06/2130 June 2021 Director's details changed for Mr Derek Henderson on 2021-06-30

View Document

07/12/207 December 2020 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/10/2018 October 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES

View Document

01/06/201 June 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/18

View Document

12/05/2012 May 2020 ARTICLES OF ASSOCIATION

View Document

12/05/2012 May 2020 ADOPT ARTICLES 01/03/2020

View Document

01/05/201 May 2020 01/03/20 STATEMENT OF CAPITAL GBP 11.00

View Document

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

View Document

19/02/2019 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

27/06/1927 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

30/04/1830 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

19/10/1619 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information