SPS ENVIROWALL LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

11/11/2411 November 2024

View Document

11/11/2411 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

11/11/2411 November 2024

View Document

23/10/2423 October 2024

View Document

23/10/2423 October 2024

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-05-09 with updates

View Document

13/01/2413 January 2024 Resolutions

View Document

13/01/2413 January 2024 Resolutions

View Document

13/01/2413 January 2024 Resolutions

View Document

13/01/2413 January 2024 Resolutions

View Document

02/01/242 January 2024 Statement of capital following an allotment of shares on 2024-01-01

View Document

02/01/242 January 2024 Certificate of change of name

View Document

19/10/2319 October 2023

View Document

19/10/2319 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

19/10/2319 October 2023

View Document

19/10/2319 October 2023

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

12/11/2212 November 2022 Registration of charge 113538650002, created on 2022-10-27

View Document

06/10/226 October 2022 Accounts for a small company made up to 2021-12-31

View Document

28/09/2228 September 2022 Registration of charge 113538650001, created on 2022-09-27

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

04/10/214 October 2021 Accounts for a small company made up to 2020-12-31

View Document

17/12/2017 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

19/11/2019 November 2020 ADOPT ARTICLES 11/11/2020

View Document

19/11/2019 November 2020 ARTICLES OF ASSOCIATION

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PATRICK JOSEPH WILSON / 19/07/2019

View Document

11/06/1911 June 2019 PREVSHO FROM 31/05/2019 TO 31/12/2018

View Document

14/05/1914 May 2019 CESSATION OF ALAN BRODIE ROBB AS A PSC

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

14/05/1914 May 2019 CESSATION OF LYNDON MEIRION JONES AS A PSC

View Document

14/05/1914 May 2019 CESSATION OF BENX HOLDINGS LIMITED AS A PSC

View Document

04/06/184 June 2018 ADOPT ARTICLES 16/05/2018

View Document

10/05/1810 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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