SPM BUILDING SERVICES LTD

Company Documents

DateDescription
06/06/256 June 2025 Total exemption full accounts made up to 2025-01-31

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

06/02/226 February 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

12/01/1512 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

23/10/1423 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

16/01/1416 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

23/10/1323 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

22/02/1322 February 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

30/10/1230 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

11/01/1211 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

20/10/1120 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

20/01/1120 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

19/10/1019 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

06/02/106 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

06/02/106 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PATRICK MOTHERSHAW / 06/02/2010

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

25/01/0925 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

25/01/0925 January 2009 SECRETARY'S CHANGE OF PARTICULARS / CERI MOTHERSHAW / 20/09/2008

View Document

25/01/0925 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MOTHERSHAW / 20/09/2008

View Document

17/12/0817 December 2008 REGISTERED OFFICE CHANGED ON 17/12/08 FROM: GISTERED OFFICE CHANGED ON 17/12/2008 FROM 7 WILLIAMS CLOSE STAFFORD ST16 1AW

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

25/01/0825 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 DIRECTOR RESIGNED

View Document

08/02/078 February 2007 SECRETARY RESIGNED

View Document

08/02/078 February 2007 NEW SECRETARY APPOINTED

View Document

08/02/078 February 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 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