SPS ENVIROWALL LIMITED
Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-05-09 with no updates |
11/11/2411 November 2024 | |
11/11/2411 November 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
11/11/2411 November 2024 | |
23/10/2423 October 2024 | |
23/10/2423 October 2024 | |
17/06/2417 June 2024 | Confirmation statement made on 2024-05-09 with updates |
13/01/2413 January 2024 | Resolutions |
13/01/2413 January 2024 | Resolutions |
13/01/2413 January 2024 | Resolutions |
13/01/2413 January 2024 | Resolutions |
02/01/242 January 2024 | Statement of capital following an allotment of shares on 2024-01-01 |
02/01/242 January 2024 | Certificate of change of name |
19/10/2319 October 2023 | |
19/10/2319 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
19/10/2319 October 2023 | |
19/10/2319 October 2023 | |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
12/11/2212 November 2022 | Registration of charge 113538650002, created on 2022-10-27 |
06/10/226 October 2022 | Accounts for a small company made up to 2021-12-31 |
28/09/2228 September 2022 | Registration of charge 113538650001, created on 2022-09-27 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-09 with no updates |
04/10/214 October 2021 | Accounts for a small company made up to 2020-12-31 |
17/12/2017 December 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
19/11/2019 November 2020 | ADOPT ARTICLES 11/11/2020 |
19/11/2019 November 2020 | ARTICLES OF ASSOCIATION |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PATRICK JOSEPH WILSON / 19/07/2019 |
11/06/1911 June 2019 | PREVSHO FROM 31/05/2019 TO 31/12/2018 |
14/05/1914 May 2019 | CESSATION OF ALAN BRODIE ROBB AS A PSC |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
14/05/1914 May 2019 | CESSATION OF LYNDON MEIRION JONES AS A PSC |
14/05/1914 May 2019 | CESSATION OF BENX HOLDINGS LIMITED AS A PSC |
04/06/184 June 2018 | ADOPT ARTICLES 16/05/2018 |
10/05/1810 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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