SPC CONSTRUCT UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/06/2321 June 2023 Director's details changed for Mr Adam Vincent Tarling on 2023-06-05

View Document

21/06/2321 June 2023 Director's details changed for Mr Christopher Paul O'donovan on 2023-06-05

View Document

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

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-05 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/04/226 April 2022 Director's details changed for Mrs Janice O'donovan on 2022-03-09

View Document

06/04/226 April 2022 Director's details changed for Mr Christopher Paul O'donovan on 2022-03-09

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/04/2128 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES

View Document

17/02/2117 February 2021 REGISTERED OFFICE CHANGED ON 17/02/2021 FROM 1 CITY ROAD EAST MANCHESTER M15 4PN UNITED KINGDOM

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/10/2022 October 2020 CURRSHO FROM 28/02/2021 TO 31/12/2020

View Document

19/10/2019 October 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

01/10/191 October 2019 DIRECTOR APPOINTED MRS KATHERINE DEANNE TARLING

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MRS JANICE O'DONOVAN

View Document

07/08/197 August 2019 NOTIFICATION OF PSC STATEMENT ON 31/03/2019

View Document

02/08/192 August 2019 VARYING SHARE RIGHTS AND NAMES

View Document

26/07/1926 July 2019 CESSATION OF ADAM TARLING AS A PSC

View Document

26/07/1926 July 2019 CESSATION OF CHRISTOPHER PAUL O'DONOVAN AS A PSC

View Document

06/02/196 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information