SPS CONSULTING 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
21/07/2521 July 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/05/2427 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/05/2325 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/03/2125 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/05/2024 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

10/05/2010 May 2020 APPOINTMENT TERMINATED, DIRECTOR NAVITHA GANTA

View Document

20/02/2020 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 DIRECTOR APPOINTED MS NAVITHA GANTA

View Document

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/09/1727 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/06/168 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

08/06/168 June 2016 REGISTERED OFFICE CHANGED ON 08/06/2016 FROM VENTURE HOUSE 2 ARLINGTON SQUARE DOWNSHIRE WAY BRACKNELL BERKSHIRE RG12 1WA

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/01/1620 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/06/152 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

02/06/152 June 2015 TERMINATE DIR APPOINTMENT

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR SACHIN BASARKAR

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

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

View Document

28/10/1428 October 2014 DIRECTOR APPOINTED MR SACHIN BASARKAR

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/08/149 August 2014 APPOINTMENT TERMINATED, DIRECTOR SACHIN BASARKAR

View Document

19/06/1419 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED MR SACHIN BASARKAR

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR SAMATHA GANTA

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

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

View Document

08/06/138 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

08/06/138 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANANTH KUMAR RACHAKONDA / 08/05/2012

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/01/1324 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

09/07/129 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / SAMATHA GANTA / 06/07/2012

View Document

09/07/129 July 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

09/07/129 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANANTH KUMAR RACHAKONDA / 06/07/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

23/03/1223 March 2012 REGISTERED OFFICE CHANGED ON 23/03/2012 FROM APARTMENT 97 QUEENS COLLEGE CHAMBERS 38 PARADISE STREET BIRMINGHAM B1 2AF

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, SECRETARY SANJEEV ALLALA

View Document

06/06/116 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

04/06/114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / SAMATHA GANTA / 03/06/2011

View Document

04/06/114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANANTH KUMAR RACHAKONDA / 03/06/2011

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, SECRETARY SANJEEV ALLALA

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/07/1022 July 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANANTH KUMAR RACHAKONDA / 24/05/2010

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED SAMATHA GANTA

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/11/0918 November 2009 24/05/08 NO CHANGES

View Document

18/11/0918 November 2009 24/05/09 NO CHANGES

View Document

27/05/0927 May 2009 REGISTERED OFFICE CHANGED ON 27/05/2009 FROM THE BUSINESS CENTRE SUITE M10 EDWARD STREET REDDITCH WORCESTERSHIRE B97 6HA

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM: BANK GALLERY, HIGH STREET KENILWORTH WARWICKSHIRE CV8 1LY

View Document

24/05/0624 May 2006 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