SPF DUCTWORK LTD

Company Documents

DateDescription
16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

24/09/2224 September 2022 Confirmation statement made on 2022-09-22 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/12/2116 December 2021 Compulsory strike-off action has been discontinued

View Document

16/12/2116 December 2021 Compulsory strike-off action has been discontinued

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

01/08/211 August 2021 Registered office address changed from 19-21 Eastern Road Romford RM1 3NH England to 212 Wellington Road Oldham OL8 4LS on 2021-08-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/02/219 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES

View Document

22/09/2022 September 2020 PSC'S CHANGE OF PARTICULARS / MRS KRISTINE KOTJURGINA / 18/07/2020

View Document

28/07/2028 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRISTINE KOTJURGINA

View Document

28/07/2028 July 2020 APPOINTMENT TERMINATED, DIRECTOR JACEK BANCZEROWSKI

View Document

28/07/2028 July 2020 CESSATION OF JACEK BANCZEROWSKI AS A PSC

View Document

28/07/2028 July 2020 REGISTERED OFFICE CHANGED ON 28/07/2020 FROM 3-5 BALFOUR ROAD SUITE 6, ROOM 3, ILFORD ESSEX, REDBRIDGE IG1 4HP ENGLAND

View Document

22/07/2022 July 2020 DIRECTOR APPOINTED MRS KRISTINE KOTJURGINA

View Document

20/07/2020 July 2020 APPOINTMENT TERMINATED, DIRECTOR SAM FRASER

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

20/06/2020 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACEK BANCZEROWSKI

View Document

20/06/2020 June 2020 CESSATION OF SAM PATRICK FRASER AS A PSC

View Document

20/06/2020 June 2020 DIRECTOR APPOINTED MR JACEK BANCZEROWSKI

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/07/1912 July 2019 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR SAM PATRICK FRASER

View Document

30/05/1930 May 2019 PSC'S CHANGE OF PARTICULARS / MR SAM PATRICK FRAISER / 29/05/2019

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM PATRICK FRAISER / 29/05/2019

View Document

29/05/1929 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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