SPI TUBESALES LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

03/02/253 February 2025 Application to strike the company off the register

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-11 with no updates

View Document

13/11/2413 November 2024 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

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

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

05/12/235 December 2023 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/08/2318 August 2023 Termination of appointment of Stephen Paul Vanstone as a secretary on 2023-08-18

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

23/11/2223 November 2022 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/12/2113 December 2021 Notification of B D I Group Limited as a person with significant control on 2021-12-13

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-11 with updates

View Document

24/11/2124 November 2021 Accounts for a dormant company made up to 2021-09-30

View Document

16/11/2116 November 2021 Previous accounting period shortened from 2021-12-31 to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/05/2126 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

14/04/2114 April 2021 REGISTERED OFFICE CHANGED ON 14/04/2021 FROM THE OLD VICARAGE THE VILLAGE, PRESTBURY MACCLESFIELD SK10 4DG ENGLAND

View Document

04/02/214 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/10/197 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

09/03/189 March 2018 COMPANY NAME CHANGED UTRAC LIMITED CERTIFICATE ISSUED ON 09/03/18

View Document

12/01/1812 January 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/12/1712 December 2017 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