SPS ETECH LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Registered office address changed from 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2025-05-21

View Document

31/01/2531 January 2025 Register inspection address has been changed to 10a Greencoat Place London SW1P 1PH

View Document

10/12/2410 December 2024 Appointment of a voluntary liquidator

View Document

10/12/2410 December 2024 Registered office address changed from 10a Greencoat Place London SW1P 1PH United Kingdom to 30 Finsbury Square London EC2A 1AG on 2024-12-10

View Document

10/12/2410 December 2024 Resolutions

View Document

10/12/2410 December 2024 Declaration of solvency

View Document

02/10/242 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

18/03/2418 March 2024 Change of details for Csm Sport and Entertainment Holdings Limited as a person with significant control on 2024-03-15

View Document

01/03/241 March 2024 Registered office address changed from PO Box 80406 10a Greencoat Place London SW1P 9XP United Kingdom to 10a Greencoat Place London SW1P 1PH on 2024-03-01

View Document

01/03/241 March 2024 Change of details for Csm Sport and Entertainment Holdings Limited as a person with significant control on 2024-03-01

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

05/10/235 October 2023 Registered office address changed from PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom to PO Box 80406 10a Greencoat Place London SW1P 9XP on 2023-10-05

View Document

05/10/235 October 2023 Change of details for Csm Sport and Entertainment Holdings Limited as a person with significant control on 2023-10-02

View Document

02/10/232 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/05/239 May 2023 Appointment of Mrs Jirina Buckland as a secretary on 2023-05-01

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

05/10/225 October 2022 Change of details for Csm Sport and Entertainment Holdings Limited as a person with significant control on 2022-10-05

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

15/10/2115 October 2021 Registered office address changed from PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom to PO Box 70693 10a Greencoat Place London SW1P 9ZP on 2021-10-15

View Document

21/05/1821 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/10/175 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR JAMES BEWICK / 01/09/2017

View Document

15/09/1715 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT DAVISON

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/11/1625 November 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL TANSWELL

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD PYE

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, DIRECTOR JUSTIN LOCK

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD LEASK

View Document

17/10/1617 October 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

17/10/1617 October 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

17/10/1617 October 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

17/10/1617 October 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

26/02/1626 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/06/1516 June 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED EDWARD LEASK

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED ALASTAIR JAMES BEWICK

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, SECRETARY OLD RECTORY SECRETARIAL SERVICES LIMITED

View Document

17/04/1517 April 2015 SECRETARY APPOINTED ROBERT EDWARD DAVISON

View Document

06/02/156 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/02/147 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

30/12/1330 December 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

21/02/1321 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/02/138 February 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/02/128 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/02/118 February 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

08/02/118 February 2011 DIRECTOR APPOINTED MR PAUL ALLEN TANSWELL

View Document

11/01/1111 January 2011 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

14/09/1014 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

10/09/1010 September 2010 DIRECTOR APPOINTED MR RICHARD PYE

View Document

10/09/1010 September 2010 DIRECTOR APPOINTED MR JUSTIN JAMES LOCK

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, DIRECTOR NICOLA GIDNEY

View Document

08/02/108 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SECRETARIAL SERVICES LIMITED / 01/10/2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA GIDNEY / 01/10/2009

View Document

18/05/0918 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

14/01/0914 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

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