SPK CONTRACTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Registration of charge 047423030002, created on 2025-04-09 |
07/04/257 April 2025 | Registration of charge 047423030001, created on 2025-04-04 |
27/02/2527 February 2025 | Confirmation statement made on 2025-02-25 with updates |
17/05/2417 May 2024 | Confirmation statement made on 2024-04-23 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/08/2322 August 2023 | Total exemption full accounts made up to 2022-12-31 |
18/07/2318 July 2023 | Registered office address changed from 6 Wych Elm Road Hornchurch Essex RM11 3AA to 123 Front Lane Upminster Essex RM14 1XN on 2023-07-18 |
18/07/2318 July 2023 | Director's details changed for Mr Steven Peter Kirtland on 2023-07-18 |
04/05/234 May 2023 | Confirmation statement made on 2023-04-23 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
04/05/224 May 2022 | Confirmation statement made on 2022-04-23 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/08/2110 August 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/05/207 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/06/1911 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/07/1824 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
11/09/1711 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
07/06/167 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
06/06/166 June 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
10/07/1510 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
01/06/151 June 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
25/04/1425 April 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
11/10/1311 October 2013 | APPOINTMENT TERMINATED, SECRETARY SIMON ROBINSON |
11/10/1311 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/10/1311 October 2013 | PREVSHO FROM 28/02/2013 TO 31/12/2012 |
11/10/1311 October 2013 | APPOINTMENT TERMINATED, DIRECTOR PETER KIRTLAND |
23/04/1323 April 2013 | Annual return made up to 23 April 2013 with full list of shareholders |
23/04/1323 April 2013 | REGISTERED OFFICE CHANGED ON 23/04/2013 FROM 11 HUBERT ROAD LEXDEN COLCHESTER ESSEX CO3 3SA |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
28/09/1228 September 2012 | PREVEXT FROM 31/12/2011 TO 28/02/2012 |
30/04/1230 April 2012 | Annual return made up to 23 April 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
14/01/1214 January 2012 | DISS40 (DISS40(SOAD)) |
12/01/1212 January 2012 | Annual accounts small company total exemption made up to 31 December 2010 |
27/12/1127 December 2011 | FIRST GAZETTE |
18/07/1118 July 2011 | Annual return made up to 23 April 2011 with full list of shareholders |
22/02/1122 February 2011 | DISS40 (DISS40(SOAD)) |
21/02/1121 February 2011 | Annual accounts small company total exemption made up to 31 December 2009 |
08/02/118 February 2011 | FIRST GAZETTE |
30/11/1030 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PETER KIRTLAND / 30/11/2010 |
15/07/1015 July 2010 | Annual return made up to 23 April 2010 with full list of shareholders |
24/02/1024 February 2010 | Annual accounts small company total exemption made up to 31 December 2008 |
02/06/092 June 2009 | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS |
22/09/0822 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
12/08/0812 August 2008 | RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS |
12/08/0812 August 2008 | APPOINTMENT TERMINATED DIRECTOR SIMON ROBINSON |
15/10/0715 October 2007 | NEW DIRECTOR APPOINTED |
24/04/0724 April 2007 | RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS |
22/12/0622 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
08/08/068 August 2006 | RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS |
26/05/0526 May 2005 | RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS |
31/01/0531 January 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
25/01/0525 January 2005 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04 |
12/01/0512 January 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/01/0512 January 2005 | SECRETARY RESIGNED |
13/05/0413 May 2004 | RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS |
20/06/0320 June 2003 | NEW DIRECTOR APPOINTED |
06/06/036 June 2003 | NEW SECRETARY APPOINTED |
01/05/031 May 2003 | DIRECTOR RESIGNED |
01/05/031 May 2003 | REGISTERED OFFICE CHANGED ON 01/05/03 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP |
01/05/031 May 2003 | SECRETARY RESIGNED |
23/04/0323 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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