S.P.A CONSTRUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

20/01/2520 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

08/01/258 January 2025 Registered office address changed from Unit 12 Ajet Business Park Devereux Way Horncastle LN9 6AU England to Wolds Yard Louth Road West Ashby Horncastle LN9 5PT on 2025-01-08

View Document

14/02/2414 February 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

08/02/238 February 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

07/04/227 April 2022 Director's details changed for Mr Scott Paul Adams on 2022-04-07

View Document

07/04/227 April 2022 Director's details changed for Mr Glen George William Andrews on 2022-04-07

View Document

29/03/2229 March 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

04/10/214 October 2021 Director's details changed for Mr Scott Paul Adams on 2021-10-04

View Document

04/10/214 October 2021 Change of details for Mr Scott Paul Adams as a person with significant control on 2021-10-04

View Document

19/06/2119 June 2021 Change of details for Mr Glen George William Andrews as a person with significant control on 2021-06-16

View Document

19/06/2119 June 2021 Director's details changed for Mr Glen George William Andrews on 2021-06-16

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/08/2019 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/05/2031 May 2020 REGISTERED OFFICE CHANGED ON 31/05/2020 FROM 24 CANNON STREET WISBECH CAMBRIDGESHIRE PE13 2QW UNITED KINGDOM

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/09/1916 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/01/1920 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT PAUL ADAMS

View Document

17/01/1817 January 2018 PSC'S CHANGE OF PARTICULARS / MR GLEN GEORGE WILLIAM ANDREWS / 16/01/2018

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR SCOTT PAUL ADAMS

View Document

12/01/1812 January 2018 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