SPRCOE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

18/04/2518 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

28/01/2528 January 2025 Second filing for the appointment of Mr Andrew Whyle as a director

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/05/2422 May 2024 Confirmation statement made on 2024-05-21 with updates

View Document

21/05/2421 May 2024 Notification of Impact Laboratories Limited as a person with significant control on 2024-05-14

View Document

21/05/2421 May 2024 Notification of Tim Baldwin as a person with significant control on 2024-05-14

View Document

21/05/2421 May 2024 Cessation of Thomas Andrew Rose as a person with significant control on 2024-05-14

View Document

21/05/2421 May 2024 Termination of appointment of Graham Simpson as a secretary on 2024-01-08

View Document

21/05/2421 May 2024 Termination of appointment of Kevin Vincent Ross as a director on 2024-05-14

View Document

21/05/2421 May 2024 Cessation of Kevin Vincent Ross as a person with significant control on 2024-05-14

View Document

21/05/2421 May 2024 Appointment of Mr Kevin Vincent Ross as a secretary on 2024-01-08

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

08/12/238 December 2023 Appointment of Mr Graham Simpson as a secretary on 2023-12-01

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

08/12/238 December 2023 Appointment of Mr Duncan Simpson as a director on 2023-12-01

View Document

08/12/238 December 2023 Appointment of Mr Andrew Whyle as a director on 2023-12-01

View Document

26/07/2326 July 2023 Termination of appointment of Steven Andrew Burns as a director on 2023-07-26

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

02/05/222 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-11-25 with updates

View Document

08/12/218 December 2021 Termination of appointment of Gregg James Falconer as a director on 2021-08-27

View Document

08/12/218 December 2021 Appointment of Mr James Alexander Falconer as a director on 2021-12-07

View Document

08/12/218 December 2021 Registered office address changed from 14 Abbotsinch Road Grangemouth FK3 9UX United Kingdom to Impact Technology Centre Fraser Road Kirkton Campus Livingston EH54 7BU on 2021-12-08

View Document

08/12/218 December 2021 Termination of appointment of Leslie John Rose as a director on 2021-08-27

View Document

08/12/218 December 2021 Termination of appointment of Andrew Burns as a director on 2021-08-27

View Document

21/10/2121 October 2021 Appointment of Mr Tim Baldwin as a director on 2021-10-11

View Document

19/02/2119 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES

View Document

30/11/2030 November 2020 CESSATION OF LESLIE JOHN ROSE AS A PSC

View Document

30/11/2030 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS ANDREW ROSE

View Document

17/04/2017 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

07/01/207 January 2020 PREVEXT FROM 30/11/2019 TO 31/12/2019

View Document

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

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

26/11/1826 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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