SPI TUBESALES LIMITED
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Final Gazette dissolved via voluntary strike-off |
29/04/2529 April 2025 | Final Gazette dissolved via voluntary strike-off |
11/02/2511 February 2025 | First Gazette notice for voluntary strike-off |
11/02/2511 February 2025 | First Gazette notice for voluntary strike-off |
03/02/253 February 2025 | Application to strike the company off the register |
08/01/258 January 2025 | Confirmation statement made on 2024-12-11 with no updates |
13/11/2413 November 2024 | Accounts for a dormant company made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
17/07/2417 July 2024 | Registered office address changed from Brooke Court Lower Meadow Road Handforth Wilmslow SK9 3nd England to Deanway Tech 2, Suite G Wilmslow Road Handforth Wilmslow SK9 3FB on 2024-07-17 |
11/12/2311 December 2023 | Confirmation statement made on 2023-12-11 with no updates |
05/12/235 December 2023 | Accounts for a dormant company made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
18/08/2318 August 2023 | Termination of appointment of Stephen Paul Vanstone as a secretary on 2023-08-18 |
15/12/2215 December 2022 | Confirmation statement made on 2022-12-11 with no updates |
23/11/2223 November 2022 | Accounts for a dormant company made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
13/12/2113 December 2021 | Notification of B D I Group Limited as a person with significant control on 2021-12-13 |
13/12/2113 December 2021 | Confirmation statement made on 2021-12-11 with updates |
24/11/2124 November 2021 | Accounts for a dormant company made up to 2021-09-30 |
16/11/2116 November 2021 | Previous accounting period shortened from 2021-12-31 to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
26/05/2126 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
14/04/2114 April 2021 | REGISTERED OFFICE CHANGED ON 14/04/2021 FROM THE OLD VICARAGE THE VILLAGE, PRESTBURY MACCLESFIELD SK10 4DG ENGLAND |
04/02/214 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
04/02/214 February 2021 | CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
07/10/197 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES |
09/03/189 March 2018 | COMPANY NAME CHANGED UTRAC LIMITED CERTIFICATE ISSUED ON 09/03/18 |
12/01/1812 January 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
12/12/1712 December 2017 | 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