SPS GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Micro company accounts made up to 2024-06-29

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-24 with updates

View Document

25/01/2525 January 2025 Confirmation statement made on 2025-01-25 with updates

View Document

24/01/2524 January 2025 Statement of capital following an allotment of shares on 2025-01-24

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-29

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-23 with updates

View Document

06/07/236 July 2023 Termination of appointment of Maria Clementiana Hyacintha Prentice as a secretary on 2023-06-22

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

20/02/2320 February 2023 Micro company accounts made up to 2022-06-29

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

26/03/2226 March 2022 Previous accounting period shortened from 2021-06-30 to 2021-06-29

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-06-30

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

30/03/2030 March 2020 CURRSHO FROM 30/03/2019 TO 29/03/2019

View Document

30/12/1930 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

29/03/1929 March 2019 Annual accounts for year ending 29 Mar 2019

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM 6 MILL POOL PLACE CLEOBURY MORTIMER SHROPSHIRE DY14 8EZ UNITED KINGDOM

View Document

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN PRENTICE / 26/04/2017

View Document

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM 6 MILL POOL PLACE MILL POOL PLACE CLEOBURY MORTIMER KIDDERMINSTER WORCESTERSHIRE DY14 8EZ

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/05/1618 May 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/06/155 June 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

01/05/151 May 2015 COMPANY NAME CHANGED ZEFYR CONTRACTS LIMITED CERTIFICATE ISSUED ON 01/05/15

View Document

01/05/151 May 2015 30/04/15 STATEMENT OF CAPITAL GBP 5

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MR ROSS SAMUEL STINTON

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MR CHRISTOPHER SIMON PRENTICE

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MR CALLUM MARK SMITH

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 Annual return made up to 23 March 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

08/05/138 May 2013 REGISTERED OFFICE CHANGED ON 08/05/2013 FROM 11C KINGSWOOD ROAD, HAMPTON LOVETT, DROITWICH WORCS WR9 0QH

View Document

08/05/138 May 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/11/126 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

10/04/1210 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

09/08/119 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

30/03/1130 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

08/11/108 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIA CLEMENTIANA HYACINTHA PRENTICE / 23/03/2010

View Document

08/04/108 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

20/11/0920 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

14/04/0914 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 SECRETARY RESIGNED

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

07/04/067 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/03/0623 March 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
Recently Viewed
  • NECTO GROUP LTD


  • 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