SPD CARPETS LIMITED
Company Documents
Date | Description |
---|---|
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
28/11/2228 November 2022 | Confirmation statement made on 2022-11-28 with no updates |
29/04/2229 April 2022 | Micro company accounts made up to 2021-05-31 |
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
29/11/2129 November 2021 | Confirmation statement made on 2021-11-28 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
13/01/2013 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
28/11/1928 November 2019 | CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/03/1921 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
29/11/1829 November 2018 | CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES |
07/08/187 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HOMER / 07/08/2018 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
29/11/1729 November 2017 | CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES |
31/07/1731 July 2017 | 31/05/17 UNAUDITED ABRIDGED |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/11/1628 November 2016 | CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES |
11/08/1611 August 2016 | CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES |
11/08/1611 August 2016 | APPOINTMENT TERMINATED, DIRECTOR HENRY STEELE |
10/08/1610 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
10/08/1610 August 2016 | PREVEXT FROM 31/03/2016 TO 31/05/2016 |
10/06/1610 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
10/06/1610 June 2016 | APPOINTMENT TERMINATED, SECRETARY JANE DONELON |
10/06/1610 June 2016 | APPOINTMENT TERMINATED, DIRECTOR SEAN DONELON |
10/06/1610 June 2016 | DIRECTOR APPOINTED MR HENRY EDWARD STEELE |
10/06/1610 June 2016 | DIRECTOR APPOINTED MR MICHAEL JOHN HOMER |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/03/1626 March 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
28/04/1528 April 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/03/1523 March 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
16/05/1416 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/03/1424 March 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
14/05/1314 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/03/1325 March 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
16/05/1216 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/03/1226 March 2012 | Annual return made up to 22 March 2012 with full list of shareholders |
06/06/116 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/03/1122 March 2011 | Annual return made up to 22 March 2011 with full list of shareholders |
24/05/1024 May 2010 | 31/03/10 TOTAL EXEMPTION FULL |
25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN PAUL DONELON / 01/10/2009 |
25/03/1025 March 2010 | SAIL ADDRESS CREATED |
25/03/1025 March 2010 | Annual return made up to 23 March 2010 with full list of shareholders |
26/05/0926 May 2009 | 31/03/09 TOTAL EXEMPTION FULL |
23/03/0923 March 2009 | RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS |
19/05/0819 May 2008 | 31/03/08 TOTAL EXEMPTION FULL |
29/04/0829 April 2008 | RETURN MADE UP TO 23/03/08; NO CHANGE OF MEMBERS |
16/08/0716 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
11/04/0711 April 2007 | RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS |
29/03/0629 March 2006 | NEW DIRECTOR APPOINTED |
29/03/0629 March 2006 | REGISTERED OFFICE CHANGED ON 29/03/06 FROM: 59, UNION STREET DUNSATBLE BEDFORDSHIRE LU6 1EX |
29/03/0629 March 2006 | DIRECTOR RESIGNED |
29/03/0629 March 2006 | SECRETARY RESIGNED |
29/03/0629 March 2006 | NEW SECRETARY APPOINTED |
23/03/0623 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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