SPS CONFERENCES LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Registered office address changed from Northside House Mount Pleasant Barnet EN4 9EE to 137 Watling Street Radlett Hertfordshire WD7 7NQ on 2025-02-07

View Document

30/01/2530 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/01/2313 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

31/01/2231 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

18/01/1618 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

09/10/159 October 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/09/1423 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

15/08/1415 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

12/12/1312 December 2013 PREVSHO FROM 30/09/2013 TO 30/04/2013

View Document

12/12/1312 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

29/10/1329 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/09/1219 September 2012 DIRECTOR APPOINTED MR FREDERICK JAFFE

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED MR TREVOR COOK

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

14/09/1214 September 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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