SPC CONSTRUCT UK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Confirmation statement made on 2025-02-05 with no updates |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
04/06/244 June 2024 | Registered office address changed from C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom to Xeinadin Manchester 100 Barbirolli Square Manchester M2 3BD on 2024-06-04 |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-05 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-12-31 |
21/06/2321 June 2023 | Director's details changed for Mr Adam Vincent Tarling on 2023-06-05 |
21/06/2321 June 2023 | Director's details changed for Mr Christopher Paul O'donovan on 2023-06-05 |
05/06/235 June 2023 | Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 2023-06-05 |
06/02/236 February 2023 | Confirmation statement made on 2023-02-05 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
06/04/226 April 2022 | Director's details changed for Mrs Janice O'donovan on 2022-03-09 |
06/04/226 April 2022 | Director's details changed for Mr Christopher Paul O'donovan on 2022-03-09 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-05 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/04/2128 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
22/02/2122 February 2021 | CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES |
17/02/2117 February 2021 | REGISTERED OFFICE CHANGED ON 17/02/2021 FROM 1 CITY ROAD EAST MANCHESTER M15 4PN UNITED KINGDOM |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/10/2022 October 2020 | CURRSHO FROM 28/02/2021 TO 31/12/2020 |
19/10/2019 October 2020 | 28/02/20 TOTAL EXEMPTION FULL |
27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
01/10/191 October 2019 | DIRECTOR APPOINTED MRS KATHERINE DEANNE TARLING |
01/10/191 October 2019 | DIRECTOR APPOINTED MRS JANICE O'DONOVAN |
07/08/197 August 2019 | NOTIFICATION OF PSC STATEMENT ON 31/03/2019 |
02/08/192 August 2019 | VARYING SHARE RIGHTS AND NAMES |
26/07/1926 July 2019 | CESSATION OF ADAM TARLING AS A PSC |
26/07/1926 July 2019 | CESSATION OF CHRISTOPHER PAUL O'DONOVAN AS A PSC |
06/02/196 February 2019 | 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