SPL CONSTRUCT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/03/2516 March 2025 | Confirmation statement made on 2025-03-11 with no updates |
| 04/11/244 November 2024 | Termination of appointment of Susan Anne Gregory as a secretary on 2024-11-01 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 24/03/2424 March 2024 | Confirmation statement made on 2024-03-11 with updates |
| 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 |
| 07/09/237 September 2023 | Total exemption full accounts made up to 2023-03-31 |
| 27/06/2327 June 2023 | Previous accounting period extended from 2022-09-30 to 2023-03-31 |
| 01/05/231 May 2023 | Termination of appointment of Susan Anne Gregory as a director on 2022-03-31 |
| 01/05/231 May 2023 | Confirmation statement made on 2023-03-11 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 29/07/2129 July 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 04/06/204 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES |
| 02/01/202 January 2020 | ADOPT ARTICLES 12/12/2019 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 28/06/1928 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES |
| 19/11/1819 November 2018 | REGISTERED OFFICE CHANGED ON 19/11/2018 FROM 34 STATION ROAD PENGE LONDON SE20 7BQ |
| 17/08/1817 August 2018 | COMPANY NAME CHANGED LIGHT CRAFT ENVIRONMENTAL SERVICES LIMITED CERTIFICATE ISSUED ON 17/08/18 |
| 20/06/1820 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES |
| 13/11/1713 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 050707930001 |
| 30/06/1730 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
| 22/09/1622 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 30/03/1630 March 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
| 26/01/1626 January 2016 | ADOPT ARTICLES 04/12/2015 |
| 26/01/1626 January 2016 | 04/12/15 STATEMENT OF CAPITAL GBP 110 |
| 30/06/1530 June 2015 | 13/06/15 STATEMENT OF CAPITAL GBP 100 |
| 25/06/1525 June 2015 | ADOPT ARTICLES 13/06/2015 |
| 25/06/1525 June 2015 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
| 03/06/153 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 27/03/1527 March 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
| 02/09/142 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 08/04/148 April 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
| 05/09/135 September 2013 | DIRECTOR APPOINTED MRS SUSAN ANNE GREGORY |
| 08/08/138 August 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
| 22/07/1322 July 2013 | PREVSHO FROM 31/03/2013 TO 31/12/2012 |
| 04/04/134 April 2013 | Annual return made up to 11 March 2013 with full list of shareholders |
| 08/10/128 October 2012 | COMPANY NAME CHANGED LIGHTCRAFT ENVIRONMENTAL SERVICES LTD CERTIFICATE ISSUED ON 08/10/12 |
| 01/10/121 October 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
| 12/04/1212 April 2012 | Annual return made up to 11 March 2012 with full list of shareholders |
| 19/08/1119 August 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
| 18/04/1118 April 2011 | Annual return made up to 11 March 2011 with full list of shareholders |
| 14/04/1014 April 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
| 25/03/1025 March 2010 | Annual return made up to 11 March 2010 with full list of shareholders |
| 30/04/0930 April 2009 | RETURN MADE UP TO 11/03/09; NO CHANGE OF MEMBERS |
| 09/04/099 April 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
| 20/10/0820 October 2008 | APPOINTMENT TERMINATED SECRETARY PAUL GREGORY |
| 04/06/084 June 2008 | RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS |
| 04/06/084 June 2008 | SECRETARY APPOINTED SUSAN GREGORY |
| 29/05/0829 May 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
| 03/07/073 July 2007 | REGISTERED OFFICE CHANGED ON 03/07/07 FROM: 257C CROYDON ROAD BECKENHAM KENT BR3 3PS |
| 03/07/073 July 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
| 17/04/0717 April 2007 | FIRST GAZETTE |
| 17/05/0617 May 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
| 17/05/0617 May 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
| 22/06/0522 June 2005 | DIRECTOR RESIGNED |
| 16/03/0516 March 2005 | RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS |
| 12/11/0412 November 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 12/11/0412 November 2004 | NEW DIRECTOR APPOINTED |
| 15/03/0415 March 2004 | SECRETARY RESIGNED |
| 15/03/0415 March 2004 | DIRECTOR RESIGNED |
| 11/03/0411 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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