SPD BUILDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

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

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with updates

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

14/03/2314 March 2023 Registered office address changed from 21 Hillcrest Road Crosby Liverpool L23 9XS England to 2a.Cavendish House Brighton Road Waterloo Liverpool L22 5NG on 2023-03-14

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

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

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

18/01/2218 January 2022 Cessation of Nw Investment Group Ltd as a person with significant control on 2022-01-18

View Document

18/01/2218 January 2022 Notification of Liam Micheal Duffy as a person with significant control on 2022-01-18

View Document

18/01/2218 January 2022 Notification of Stephen Paul Duggan as a person with significant control on 2022-01-18

View Document

27/11/2127 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/09/2124 September 2021 Cessation of Stephen Paul Duggan as a person with significant control on 2021-07-17

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-24 with updates

View Document

24/09/2124 September 2021 Cessation of Liam Micheal Duffy as a person with significant control on 2021-07-17

View Document

24/09/2124 September 2021 Notification of Nw Investment Group Ltd as a person with significant control on 2021-07-17

View Document

02/08/212 August 2021 Amended accounts for a dormant company made up to 2020-03-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-03-22 with no updates

View Document

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

View Accounts

04/03/214 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

30/11/2030 November 2020 REGISTERED OFFICE CHANGED ON 30/11/2020 FROM 7M SPOONER AVENUE LIVERPOOL L21 8NF ENGLAND

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES

View Document

21/05/2021 May 2020 REGISTERED OFFICE CHANGED ON 21/05/2020 FROM 21 HILLCREST ROAD CROSBY LIVERPOOL L23 9XS ENGLAND

View Document

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

View Accounts

23/07/1923 July 2019 CESSATION OF JAKE ANTHONY STEERS AS A PSC

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR JAKE STEERS

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM 5B HATTERSLEY COURT ORMSKIRK L39 2AY ENGLAND

View Document

23/03/1923 March 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


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