SPL CONSTRUCT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/03/2516 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

04/11/244 November 2024 Termination of appointment of Susan Anne Gregory as a secretary on 2024-11-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/03/2424 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

16/10/2316 October 2023 Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA United Kingdom to First Floor, 73-81 Southwark Bridge Road London SE1 0NQ on 2023-10-16

View Document

07/09/237 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/06/2327 June 2023 Previous accounting period extended from 2022-09-30 to 2023-03-31

View Document

01/05/231 May 2023 Termination of appointment of Susan Anne Gregory as a director on 2022-03-31

View Document

01/05/231 May 2023 Confirmation statement made on 2023-03-11 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

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

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

04/06/204 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

02/01/202 January 2020 ADOPT ARTICLES 12/12/2019

View Document

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

View Accounts

28/06/1928 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

19/11/1819 November 2018 REGISTERED OFFICE CHANGED ON 19/11/2018 FROM 34 STATION ROAD PENGE LONDON SE20 7BQ

View Document

17/08/1817 August 2018 COMPANY NAME CHANGED LIGHT CRAFT ENVIRONMENTAL SERVICES LIMITED CERTIFICATE ISSUED ON 17/08/18

View Document

20/06/1820 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

13/11/1713 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 050707930001

View Document

30/06/1730 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/03/1630 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

26/01/1626 January 2016 ADOPT ARTICLES 04/12/2015

View Document

26/01/1626 January 2016 04/12/15 STATEMENT OF CAPITAL GBP 110

View Document

30/06/1530 June 2015 13/06/15 STATEMENT OF CAPITAL GBP 100

View Document

25/06/1525 June 2015 ADOPT ARTICLES 13/06/2015

View Document

25/06/1525 June 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/03/1527 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/04/148 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

05/09/135 September 2013 DIRECTOR APPOINTED MRS SUSAN ANNE GREGORY

View Document

08/08/138 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

22/07/1322 July 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

04/04/134 April 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

08/10/128 October 2012 COMPANY NAME CHANGED LIGHTCRAFT ENVIRONMENTAL SERVICES LTD CERTIFICATE ISSUED ON 08/10/12

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

12/04/1212 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

19/08/1119 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

18/04/1118 April 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

14/04/1014 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

25/03/1025 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

30/04/0930 April 2009 RETURN MADE UP TO 11/03/09; NO CHANGE OF MEMBERS

View Document

09/04/099 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED SECRETARY PAUL GREGORY

View Document

04/06/084 June 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 SECRETARY APPOINTED SUSAN GREGORY

View Document

29/05/0829 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM: 257C CROYDON ROAD BECKENHAM KENT BR3 3PS

View Document

03/07/073 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

17/04/0717 April 2007 FIRST GAZETTE

View Document

17/05/0617 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

17/05/0617 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

22/06/0522 June 2005 DIRECTOR RESIGNED

View Document

16/03/0516 March 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/11/0412 November 2004 NEW DIRECTOR APPOINTED

View Document

15/03/0415 March 2004 SECRETARY RESIGNED

View Document

15/03/0415 March 2004 DIRECTOR RESIGNED

View Document

11/03/0411 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information