SPS CONSULTANCY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

07/01/257 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

04/12/244 December 2024 Registered office address changed from PO Box C/O Nata Arch Workspace Lintonville Parkway Ashington Northumberland NE63 9JZ England to Roseworth Holeyn Hall Road Wylam NE41 8BB on 2024-12-04

View Document

29/05/2429 May 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-03 with updates

View Document

16/05/2316 May 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/01/239 January 2023 Registered office address changed from PO Box C/O Nata Ashington Workspace Ashington Workspace Lintonville Parkway Ashington Northumberland NE63 9JZ United Kingdom to PO Box C/O Nata Arch Workspace Lintonville Parkway Ashington Northumberland NE63 9JZ on 2023-01-09

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES

View Document

02/07/202 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

02/07/192 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

31/07/1831 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

05/09/175 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 REGISTERED OFFICE CHANGED ON 10/03/2017 FROM C/O NORTHUMBERLAND ACCOUNTANTS & TAX ADVISERS ARCH COMMERCIAL ENTERPRISE LTD ARCH CENTRE FOR ENT ARCH COMMERCIAL ENTERPRISE LTD ARCH CENTRE FOR ENT LINTONVILLE PARKWAY ASHINGTON NORTHUMBERLAND NE63 9JZ ENGLAND

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

08/01/178 January 2017 REGISTERED OFFICE CHANGED ON 08/01/2017 FROM KNYVETT HOUSE THE CAUSEWAY STAINES TW18 3BA

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/01/166 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

05/01/165 January 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/02/159 February 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

08/02/158 February 2015 01/04/14 STATEMENT OF CAPITAL GBP 1000

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR ALISON MCCREATH

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/01/1429 January 2014 03/01/14 NO CHANGES

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/02/1314 February 2013 03/01/13 NO CHANGES

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/01/1225 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/01/115 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

04/12/104 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/01/1016 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

16/01/1016 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON ALEXANDER MCCREATH / 01/10/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH IAN COLE / 01/10/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROWENA MARY WARD / 01/10/2009

View Document

15/01/1015 January 2010 SAIL ADDRESS CREATED

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH IAN COLE / 21/07/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON ALEXANDER MCCREATH / 03/01/2008

View Document

05/01/105 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ROWENA MARY WARD / 03/01/2008

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH IAN COLE / 21/07/2009

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH IAN COLE / 21/07/2009

View Document

24/04/0924 April 2009 S369(4) SHT NOTICE MEET 07/04/2009

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/2009 FROM 50 BROADWAY LONDON SW1H 0RG UNITED KINGDOM

View Document

05/01/095 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALISON GLASS / 30/12/2008

View Document

12/03/0812 March 2008 REGISTERED OFFICE CHANGED ON 12/03/2008 FROM ROSEWORTH HOLEYN HALL ROAD NEWCASTLE UPON TYNE NE41 8BB

View Document

10/03/0810 March 2008 ACC. REF. DATE EXTENDED FROM 31/01/2009 TO 31/03/2009

View Document

03/01/083 January 2008 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