SPC ACQUISITIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewDirector's details changed for Mr Mehal Shah on 2025-08-11

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

21/03/2521 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

06/01/256 January 2025 Registered office address changed from 10 Lower Thames Street London EC3R 6EN England to 10 Lower Thames Street London EC3R 6AF on 2025-01-06

View Document

06/01/256 January 2025 Registered office address changed from 10 Lower Thames Street London EC3R 6AF England to 10 Lower Thames Street London EC3R 6AF on 2025-01-06

View Document

17/10/2417 October 2024 Director's details changed for Mr Mehal Shah on 2024-09-30

View Document

17/10/2417 October 2024 Director's details changed for Thames Street Services Limited on 2024-09-30

View Document

17/10/2417 October 2024 Registered office address changed from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England to 10 Lower Thames Street London EC3R 6EN on 2024-10-17

View Document

08/10/248 October 2024 Previous accounting period shortened from 2025-03-31 to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/09/2427 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

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

View Accounts

05/01/245 January 2024 Termination of appointment of Graham Ernest Shaw as a director on 2023-12-22

View Document

05/01/245 January 2024 Termination of appointment of Pinecroft Corporate Services Limited as a director on 2023-12-22

View Document

05/01/245 January 2024 Registered office address changed from C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG United Kingdom to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on 2024-01-05

View Document

05/01/245 January 2024 Appointment of Mr Mehal Shah as a director on 2023-12-22

View Document

05/01/245 January 2024 Appointment of Thames Street Services Limited as a director on 2023-12-22

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ERNEST SHAW / 03/12/2019

View Document

09/12/199 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ERNEST SHAW / 09/12/2019

View Document

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM C/O FORESIGHT GROUP LLP THE SHARD LONDON BRIDGE STREET LONDON SE1 9SG ENGLAND

View Document

21/11/1921 November 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PINECROFT CORPORATE SERVICES LIMITED / 21/11/2019

View Document

21/08/1921 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL CAMBRIDGE

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR GRAHAM ERNEST SHAW

View Document

04/01/184 January 2018 CORPORATE DIRECTOR APPOINTED PINECROFT CORPORATE SERVICES LIMITED

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMPSON

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES THOMPSON / 18/04/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, NO UPDATES

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED MR RICHARD JAMES THOMPSON

View Document

22/11/1622 November 2016 REGISTERED OFFICE CHANGED ON 22/11/2016 FROM HIGHER HILL FARM BUTLEIGH HILL BUTLEIGH GLASTONBURY SOMERSET BA6 8TW UNITED KINGDOM

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR ANGUS MACDONALD

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED MR DANIEL PETER CAMBRIDGE

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR JEREMY MILNE

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/07/1615 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094804820003

View Document

14/07/1614 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094804820002

View Document

14/07/1614 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094804820001

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MR ANGUS CRAWFORD MACDONALD

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HARDING

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR RUPERT COTTERELL

View Document

31/03/1631 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

07/09/157 September 2015 ADOPT ARTICLES 19/08/2015

View Document

21/08/1521 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094804820002

View Document

20/08/1520 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094804820001

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED MR GRAHAM DAVID HARDING

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED MR RUPERT SHERMAN JOHN COTTERELL

View Document

10/03/1510 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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