SPP CONSULTING UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/11/256 November 2025 NewCurrent accounting period extended from 2025-09-30 to 2025-12-31

View Document

25/09/2525 September 2025 NewDirector's details changed for Mrs Suzanne Hanrahan on 2025-09-25

View Document

25/09/2525 September 2025 NewConfirmation statement made on 2025-09-25 with updates

View Document

25/09/2525 September 2025 NewDirector's details changed for Miss Zoe Charlotte Hanrahan on 2025-09-25

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

12/10/2412 October 2024 Director's details changed for Mr Robert James Hanrahan on 2024-10-10

View Document

11/10/2411 October 2024 Change of details for Mr Robert James Hanrahan as a person with significant control on 2023-04-30

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/02/2422 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-28 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/06/2322 June 2023 Appointment of Miss Megan Jessica Hanrahan as a director on 2023-04-30

View Document

22/06/2322 June 2023 Appointment of Miss Zoe Charlotte Hanrahan as a director on 2023-04-30

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/04/225 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

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

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

26/03/2126 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

17/10/2017 October 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/03/202 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES

View Document

25/10/1925 October 2019 ADOPT ARTICLES 11/10/2019

View Document

25/10/1925 October 2019 11/10/19 STATEMENT OF CAPITAL GBP 229

View Document

25/10/1925 October 2019 ADOPT ARTICLES 28/09/2010

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/02/1913 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/02/1812 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

03/05/173 May 2017 APPOINTMENT TERMINATED, SECRETARY EDMUND HANRAHAN

View Document

03/05/173 May 2017 SECRETARY APPOINTED MRS SUZANNE HANRAHAN

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM VICTORY HOUSE 17-19 MARINO WAY FINCHAMPSTEAD WOKINGHAM BERKSHIRE RG40 4RF

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/09/1529 September 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/10/1410 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/10/139 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/10/123 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

01/03/121 March 2012 REGISTERED OFFICE CHANGED ON 01/03/2012 FROM SUITE ONE VICTORY HOUSE 17-19 MARINO WAY WOKINGHAM BERKSHIRE RG40 4RF

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/10/1114 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES HANRAHAN / 28/09/2010

View Document

19/10/1019 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED MRS SUZANNE HANRAHAN

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/10/0914 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

27/07/0927 July 2009 NC INC ALREADY ADJUSTED 31/05/09

View Document

27/07/0927 July 2009 GBP NC 1005/1008 31/05/2009

View Document

27/07/0927 July 2009 RE ALLOTMENT OF SHARES 31/05/2009

View Document

10/07/0910 July 2009 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/02/0924 February 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/02/0918 February 2009 COMPANY NAME CHANGED SPP CONSULTING AND RESOURCING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 18/02/09

View Document

24/10/0824 October 2008 MEMORANDUM OF ASSOCIATION

View Document

21/10/0821 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

18/10/0818 October 2008 COMPANY NAME CHANGED STRATEGIC PROJECT PARTNERS LIMITED CERTIFICATE ISSUED ON 21/10/08

View Document

23/09/0823 September 2008 NC INC ALREADY ADJUSTED 01/07/08

View Document

23/09/0823 September 2008 GBP NC 1000/1005 01/07/2008

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM C/O PPK PROFESSIONAL SERVICES OAKLANDS BUSINESS CENTRE OAKLANDS PARK, WOKINGHAM BERKSHIRE RG41 2FD

View Document

23/07/0823 July 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/07/0817 July 2008 COMPANY NAME CHANGED STRATEGIC RESOURCING UK LTD CERTIFICATE ISSUED ON 18/07/08

View Document

28/09/0728 September 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