SPL COMPONENTS LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewPurchase of own shares.

View Document

10/01/2510 January 2025 Satisfaction of charge 1 in full

View Document

10/01/2510 January 2025 Satisfaction of charge 2 in full

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-29 with updates

View Document

06/02/246 February 2024 Registration of charge 029962460007, created on 2024-02-05

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/12/237 December 2023 Confirmation statement made on 2023-11-29 with updates

View Document

18/09/2318 September 2023 Full accounts made up to 2022-12-31

View Document

06/01/236 January 2023 Termination of appointment of Josephine Leivesley as a director on 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-11-29 with updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/04/227 April 2022 Director's details changed for Mr Samuel Peter Baxter on 2022-04-07

View Document

24/02/2224 February 2022 Director's details changed for Mr Gary Peter Baxter on 2022-02-24

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Appointment of Mrs Josephine Leivesley as a director on 2021-12-20

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

01/12/211 December 2021 Appointment of Mr David Nicholson as a director on 2021-12-01

View Document

01/12/211 December 2021 Appointment of Mr Samuel Peter Baxter as a director on 2021-12-01

View Document

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

View Accounts

19/08/2019 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

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 29/11/18, NO UPDATES

View Document

31/10/1831 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 029962460006

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 029962460005

View Document

26/06/1826 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 029962460003

View Document

26/06/1826 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 029962460004

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/02/1711 February 2017 AUDITOR'S RESIGNATION

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

21/09/1621 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

07/09/167 September 2016 06/09/16 STATEMENT OF CAPITAL GBP 1167

View Document

14/12/1514 December 2015 18/11/15 STATEMENT OF CAPITAL GBP 1050

View Document

08/12/158 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/12/152 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ELIZABETH BAXTER / 29/11/2015

View Document

02/12/152 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PETER BAXTER / 29/11/2015

View Document

02/12/152 December 2015 SECRETARY'S CHANGE OF PARTICULARS / RACHEL ELIZABETH BAXTER / 29/11/2015

View Document

02/12/152 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

21/09/1521 September 2015 11/09/15 STATEMENT OF CAPITAL GBP 980

View Document

05/08/155 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

29/12/1429 December 2014 COMPANY NAME CHANGED SYCAMORE PRODUCTS LIMITED CERTIFICATE ISSUED ON 29/12/14

View Document

23/12/1423 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

14/05/1414 May 2014 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

30/04/1430 April 2014 COMPANY NAME CHANGED SPL FURNITURE COMPONENTS LIMITED CERTIFICATE ISSUED ON 30/04/14

View Document

28/04/1428 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/04/1428 April 2014 COMPANY NAME CHANGED SYCAMORE PRODUCTS LIMITED CERTIFICATE ISSUED ON 28/04/14

View Document

08/04/148 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN CHASE

View Document

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM UNIT B8 ASTRA PARK PARKSIDE LANE LEEDS WEST YORKSHIRE LS11 5TD

View Document

02/12/132 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

30/05/1330 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

03/12/123 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

12/06/1212 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

17/01/1217 January 2012 Annual return made up to 29 November 2011 with full list of shareholders

View Document

20/12/1120 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/06/1122 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

01/12/101 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

28/04/1028 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ELIZABETH BAXTER / 29/11/2009

View Document

14/12/0914 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY BAXTER / 29/11/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH CHASE / 29/11/2009

View Document

20/05/0920 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

17/03/0917 March 2009 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

17/12/0717 December 2007 RETURN MADE UP TO 29/11/07; NO CHANGE OF MEMBERS

View Document

06/06/076 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

17/03/0617 March 2006 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 NEW DIRECTOR APPOINTED

View Document

22/06/0522 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

22/06/0522 June 2005 NEW DIRECTOR APPOINTED

View Document

11/12/0411 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 £ IC 118/98 01/10/04 £ SR 20@1=20

View Document

13/07/0413 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

20/05/0420 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0328 November 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 £ IC 139/118 01/10/03 £ SR 21@1=21

View Document

18/06/0318 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

09/01/039 January 2003 £ IC 200/154 01/12/02 £ SR 46@1=46

View Document

09/01/039 January 2003 £ IC 154/139 01/12/02 £ SR 15@1=15

View Document

17/12/0217 December 2002 £ NC 985/939 01/12/02

View Document

17/12/0217 December 2002 £ NC 1000/985 01/12/02

View Document

12/12/0212 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 REGISTERED OFFICE CHANGED ON 31/10/02 FROM: UNIT A6 ASTRA PARK PARKSIDE LANE LEEDS LS11 5SZ

View Document

22/07/0222 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 AUDITOR'S RESIGNATION

View Document

27/06/0127 June 2001 AUDITOR'S RESIGNATION

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 AUDITOR'S RESIGNATION

View Document

13/11/0013 November 2000 REGISTERED OFFICE CHANGED ON 13/11/00 FROM: 75 WESTGATE HILL STREET WESTGATE HILL BRADFORD BD4 0SL

View Document

21/07/0021 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

21/03/0021 March 2000 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

07/12/987 December 1998 RETURN MADE UP TO 29/11/98; NO CHANGE OF MEMBERS

View Document

18/06/9818 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

12/12/9712 December 1997 RETURN MADE UP TO 29/11/97; NO CHANGE OF MEMBERS

View Document

24/03/9724 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

14/01/9714 January 1997 RETURN MADE UP TO 29/11/96; FULL LIST OF MEMBERS

View Document

07/03/967 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

15/01/9615 January 1996 RETURN MADE UP TO 29/11/95; FULL LIST OF MEMBERS

View Document

08/02/958 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

13/01/9513 January 1995 COMPANY NAME CHANGED SPORTMIX LIMITED CERTIFICATE ISSUED ON 16/01/95

View Document

09/01/959 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/01/959 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/959 January 1995 REGISTERED OFFICE CHANGED ON 09/01/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

29/11/9429 November 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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