SPC HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/07/2422 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-03-28 with updates

View Document

26/02/2426 February 2024 Purchase of own shares.

View Document

20/02/2420 February 2024 Resolutions

View Document

20/02/2420 February 2024 Resolutions

View Document

17/11/2317 November 2023 Director's details changed for Mr Andre Paul Serruys on 2023-11-17

View Document

31/10/2331 October 2023 Change of details for Mr Andre Paul Serruys as a person with significant control on 2023-10-31

View Document

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

View Accounts

25/10/2325 October 2023 Director's details changed for Mr Andre Paul Serruys on 2023-10-25

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

14/04/2314 April 2023 Termination of appointment of Leticia Serruys as a director on 2023-04-11

View Document

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

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

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

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

27/11/2027 November 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

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

View Accounts

05/08/195 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

03/08/183 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17

View Document

20/05/1820 May 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD CUBITT

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

31/07/1731 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

04/08/164 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD CUBITT

View Document

04/04/164 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

05/08/155 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14

View Document

22/06/1522 June 2015 AUDITOR'S RESIGNATION

View Document

20/05/1520 May 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

20/05/1520 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CUBITT / 01/05/2015

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CUBITT / 01/05/2015

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE PAUL SERRUYS / 01/05/2015

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LETICIA SERRUYS / 01/05/2015

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LETICIA SERRUYS / 01/05/2015

View Document

12/08/1412 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13

View Document

22/04/1422 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

19/11/1319 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, DIRECTOR SONJA SERRUYS

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, DIRECTOR HONOR SERRUYS

View Document

27/06/1327 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/06/1325 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

25/06/1325 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/06/1325 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/06/1325 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/04/1316 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

05/11/125 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11

View Document

02/04/122 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

16/12/1116 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

02/11/112 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10

View Document

28/03/1128 March 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

02/12/102 December 2010 PREVEXT FROM 30/04/2010 TO 31/10/2010

View Document

24/08/1024 August 2010 ALTER ARTICLES 18/08/2010

View Document

05/07/105 July 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LETICIA SERRUYS / 28/03/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HONOR ANN SERRUYS / 28/03/2010

View Document

26/05/1026 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

26/10/0926 October 2009 ARTICLES OF ASSOCIATION

View Document

26/10/0926 October 2009 ALTER ARTICLES

View Document

17/10/0917 October 2009 DIRECTOR APPOINTED MR RICHARD CUBITT

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED LETICIA SERRUYS

View Document

09/07/099 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08

View Document

01/04/091 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / SONJA SERRUYS / 01/04/2008

View Document

31/03/0931 March 2009 REGISTERED OFFICE CHANGED ON 31/03/2009 FROM S P C GROUP, SPC ATLAS WORKS NORWICH ROAD, LENWADE NORWICH NORFOLK NR9 5SN

View Document

16/10/0816 October 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

02/10/082 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/05/0816 May 2008 GBP IC 58251/56729 17/04/08 GBP SR 1522@1=1522

View Document

10/05/0810 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/04/0830 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / HONOR SERRUYS / 27/03/2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/05/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/078 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06

View Document

26/05/0626 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

16/05/0616 May 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

29/03/0529 March 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

07/05/047 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

27/04/0427 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

08/10/028 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/021 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0210 April 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01

View Document

26/09/0126 September 2001 DIRECTOR RESIGNED

View Document

26/09/0126 September 2001 £ IC 80000/75673 07/09/01 £ SR 4327@1=4327

View Document

25/04/0125 April 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

24/03/0024 March 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

24/04/9924 April 1999 RETURN MADE UP TO 28/03/99; CHANGE OF MEMBERS

View Document

13/01/9913 January 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/04/99

View Document

21/10/9821 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/03/9824 March 1998 RETURN MADE UP TO 28/03/98; FULL LIST OF MEMBERS

View Document

12/08/9712 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

15/04/9715 April 1997 RETURN MADE UP TO 28/03/97; NO CHANGE OF MEMBERS

View Document

08/11/968 November 1996 £ IC 110000/80000 11/10/96 £ SR 30000@1=30000

View Document

30/09/9630 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

12/04/9612 April 1996 RETURN MADE UP TO 28/03/96; NO CHANGE OF MEMBERS

View Document

20/09/9520 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

29/03/9529 March 1995 RETURN MADE UP TO 28/03/95; FULL LIST OF MEMBERS

View Document

15/03/9515 March 1995 882 107727X £1 SHRS 010994

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/12/9421 December 1994 NEW DIRECTOR APPOINTED

View Document

21/12/9421 December 1994 NEW DIRECTOR APPOINTED

View Document

21/12/9421 December 1994 £ NC 5000020/6000020 22/08/94

View Document

21/12/9421 December 1994 NEW DIRECTOR APPOINTED

View Document

21/12/9421 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/12/9421 December 1994 REGISTERED OFFICE CHANGED ON 21/12/94 FROM: SUITE B, 11TH FLOOR PREMIER HOUSE 112 STATION ROAD EDGWARE MIDDLESEX HA8 7AQ

View Document

21/12/9421 December 1994 ALTER MEM AND ARTS 22/08/94

View Document

21/12/9421 December 1994 NC INC ALREADY ADJUSTED 22/08/94

View Document

21/12/9421 December 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/12/9421 December 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/12/9421 December 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/08/94

View Document

18/07/9418 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/07/9418 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/9418 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/03/9428 March 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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