SPD BUILDS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-03-31 |
19/02/2519 February 2025 | Confirmation statement made on 2025-01-08 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/01/248 January 2024 | Confirmation statement made on 2024-01-08 with updates |
12/06/2312 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
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 |
20/02/2320 February 2023 | Confirmation statement made on 2023-01-18 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-18 with updates |
18/01/2218 January 2022 | Cessation of Nw Investment Group Ltd as a person with significant control on 2022-01-18 |
18/01/2218 January 2022 | Notification of Liam Micheal Duffy as a person with significant control on 2022-01-18 |
18/01/2218 January 2022 | Notification of Stephen Paul Duggan as a person with significant control on 2022-01-18 |
27/11/2127 November 2021 | Total exemption full accounts made up to 2021-03-31 |
24/09/2124 September 2021 | Cessation of Stephen Paul Duggan as a person with significant control on 2021-07-17 |
24/09/2124 September 2021 | Confirmation statement made on 2021-09-24 with updates |
24/09/2124 September 2021 | Cessation of Liam Micheal Duffy as a person with significant control on 2021-07-17 |
24/09/2124 September 2021 | Notification of Nw Investment Group Ltd as a person with significant control on 2021-07-17 |
02/08/212 August 2021 | Amended accounts for a dormant company made up to 2020-03-31 |
01/07/211 July 2021 | Confirmation statement made on 2021-03-22 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/03/214 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
30/11/2030 November 2020 | REGISTERED OFFICE CHANGED ON 30/11/2020 FROM 7M SPOONER AVENUE LIVERPOOL L21 8NF ENGLAND |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES |
21/05/2021 May 2020 | REGISTERED OFFICE CHANGED ON 21/05/2020 FROM 21 HILLCREST ROAD CROSBY LIVERPOOL L23 9XS ENGLAND |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/07/1923 July 2019 | CESSATION OF JAKE ANTHONY STEERS AS A PSC |
23/07/1923 July 2019 | APPOINTMENT TERMINATED, DIRECTOR JAKE STEERS |
15/04/1915 April 2019 | REGISTERED OFFICE CHANGED ON 15/04/2019 FROM 5B HATTERSLEY COURT ORMSKIRK L39 2AY ENGLAND |
23/03/1923 March 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