SPS CONSULTING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/07/2521 July 2025 | Confirmation statement made on 2025-05-24 with no updates |
| 27/01/2527 January 2025 | Total exemption full accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 27/05/2427 May 2024 | Confirmation statement made on 2024-05-24 with no updates |
| 28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 25/05/2325 May 2023 | Confirmation statement made on 2023-05-24 with no updates |
| 28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 31/01/2231 January 2022 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 25/03/2125 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 24/05/2024 May 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
| 10/05/2010 May 2020 | APPOINTMENT TERMINATED, DIRECTOR NAVITHA GANTA |
| 20/02/2020 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 13/05/1913 May 2019 | DIRECTOR APPOINTED MS NAVITHA GANTA |
| 25/02/1925 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 27/09/1727 September 2017 | 31/05/17 TOTAL EXEMPTION FULL |
| 13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 23/09/1623 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 08/06/168 June 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
| 08/06/168 June 2016 | REGISTERED OFFICE CHANGED ON 08/06/2016 FROM VENTURE HOUSE 2 ARLINGTON SQUARE DOWNSHIRE WAY BRACKNELL BERKSHIRE RG12 1WA |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 20/01/1620 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 02/06/152 June 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
| 02/06/152 June 2015 | TERMINATE DIR APPOINTMENT |
| 01/06/151 June 2015 | APPOINTMENT TERMINATED, DIRECTOR SACHIN BASARKAR |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 04/11/144 November 2014 | REGISTERED OFFICE CHANGED ON 04/11/2014 FROM LONSDALE HOUSE SPS CONSULTING SERVICES LIMITED 52 BLUCHER STREET BIRMINGHAM WESTMIDLANDS B1 1QU |
| 28/10/1428 October 2014 | DIRECTOR APPOINTED MR SACHIN BASARKAR |
| 10/09/1410 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 09/08/149 August 2014 | APPOINTMENT TERMINATED, DIRECTOR SACHIN BASARKAR |
| 19/06/1419 June 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
| 19/06/1419 June 2014 | DIRECTOR APPOINTED MR SACHIN BASARKAR |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 10/03/1410 March 2014 | APPOINTMENT TERMINATED, DIRECTOR SAMATHA GANTA |
| 20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 10/09/1310 September 2013 | REGISTERED OFFICE CHANGED ON 10/09/2013 FROM C/O FLAT 68 BRITANNIC PARK 15 YEW TREE ROAD MOSELEY BIRMINGHAM B13 8NQ ENGLAND |
| 08/06/138 June 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
| 08/06/138 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANANTH KUMAR RACHAKONDA / 08/05/2012 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 24/01/1324 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 09/07/129 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SAMATHA GANTA / 06/07/2012 |
| 09/07/129 July 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
| 09/07/129 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANANTH KUMAR RACHAKONDA / 06/07/2012 |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 23/03/1223 March 2012 | REGISTERED OFFICE CHANGED ON 23/03/2012 FROM APARTMENT 97 QUEENS COLLEGE CHAMBERS 38 PARADISE STREET BIRMINGHAM B1 2AF |
| 13/02/1213 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 06/06/116 June 2011 | APPOINTMENT TERMINATED, SECRETARY SANJEEV ALLALA |
| 06/06/116 June 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
| 04/06/114 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SAMATHA GANTA / 03/06/2011 |
| 04/06/114 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANANTH KUMAR RACHAKONDA / 03/06/2011 |
| 03/06/113 June 2011 | APPOINTMENT TERMINATED, SECRETARY SANJEEV ALLALA |
| 31/01/1131 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 22/07/1022 July 2010 | Annual return made up to 24 May 2010 with full list of shareholders |
| 22/07/1022 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANANTH KUMAR RACHAKONDA / 24/05/2010 |
| 30/03/1030 March 2010 | DIRECTOR APPOINTED SAMATHA GANTA |
| 12/03/1012 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 18/11/0918 November 2009 | 24/05/08 NO CHANGES |
| 18/11/0918 November 2009 | 24/05/09 NO CHANGES |
| 27/05/0927 May 2009 | REGISTERED OFFICE CHANGED ON 27/05/2009 FROM THE BUSINESS CENTRE SUITE M10 EDWARD STREET REDDITCH WORCESTERSHIRE B97 6HA |
| 15/12/0815 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
| 04/11/074 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
| 08/08/078 August 2007 | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS |
| 16/07/0716 July 2007 | REGISTERED OFFICE CHANGED ON 16/07/07 FROM: BANK GALLERY, HIGH STREET KENILWORTH WARWICKSHIRE CV8 1LY |
| 24/05/0624 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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