SPS INSIGHTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/06/2521 June 2025 New | Confirmation statement made on 2025-04-29 with no updates |
01/04/251 April 2025 | Total exemption full accounts made up to 2024-06-30 |
17/03/2517 March 2025 | Certificate of change of name |
14/03/2514 March 2025 | Cessation of Rhys Gethin Tanner as a person with significant control on 2025-03-14 |
14/03/2514 March 2025 | Termination of appointment of Sinead Rosalyn Tanner as a secretary on 2025-03-14 |
14/03/2514 March 2025 | Termination of appointment of Rhys Gethin Tanner as a director on 2025-03-14 |
14/03/2514 March 2025 | Notification of Tanner Holdings (Midlands) Ltd as a person with significant control on 2024-03-14 |
14/03/2514 March 2025 | Notification of Smart Planning Solutions Ltd as a person with significant control on 2025-03-14 |
13/03/2513 March 2025 | Registered office address changed from 79 Hanbury Road Dorridge Solihull West Midlands B93 8DN to Woodbank Long Heys Lane Dalton Wigan WN8 7RT on 2025-03-13 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/06/2425 June 2024 | Confirmation statement made on 2024-04-29 with no updates |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-06-30 |
09/06/239 June 2023 | Confirmation statement made on 2023-04-29 with no updates |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/04/2229 April 2022 | Confirmation statement made on 2022-04-29 with updates |
04/02/224 February 2022 | Confirmation statement made on 2022-01-05 with no updates |
04/02/224 February 2022 | Appointment of Mr David Jason Peters as a director on 2022-02-01 |
17/11/2117 November 2021 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/05/2123 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
10/03/2110 March 2021 | CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
09/02/209 February 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES |
03/12/193 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES |
12/12/1812 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
25/02/1825 February 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
11/04/1711 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
13/05/1613 May 2016 | COMPANY NAME CHANGED PROJECT ENQUIRER LTD CERTIFICATE ISSUED ON 13/05/16 |
27/01/1627 January 2016 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
20/01/1620 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
05/01/165 January 2016 | 01/07/15 STATEMENT OF CAPITAL GBP 100 |
05/01/165 January 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
22/07/1522 July 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
27/04/1527 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
18/08/1418 August 2014 | REGISTERED OFFICE CHANGED ON 18/08/2014 FROM 79 HAZELTREE GROVE DORRIDGE SOLIHULL WEST MIDLANDS B93 8HL |
01/08/141 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / RHYS GETHIN TANNER / 30/01/2012 |
01/08/141 August 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
31/07/1431 July 2014 | REGISTERED OFFICE CHANGED ON 31/07/2014 FROM 4 HAZELTREE GROVE DORRIDGE SOLIHULL WEST MIDLANDS B93 8HL UNITED KINGDOM |
19/03/1419 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
20/01/1420 January 2014 | COMPANY NAME CHANGED POWERPACT LTD CERTIFICATE ISSUED ON 20/01/14 |
26/07/1326 July 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
05/12/125 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
31/07/1231 July 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
30/07/1230 July 2012 | REGISTERED OFFICE CHANGED ON 30/07/2012 FROM COACH HOUSE RHIWBINA HILL RHIWBINA CARDIFF CF14 6UP |
30/07/1230 July 2012 | SECRETARY APPOINTED MRS SINEAD ROSALYN TANNER |
30/07/1230 July 2012 | APPOINTMENT TERMINATED, SECRETARY CAROLINE TANNER |
27/03/1227 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
24/06/1124 June 2011 | Annual return made up to 24 June 2011 with full list of shareholders |
30/03/1130 March 2011 | 30/06/10 TOTAL EXEMPTION FULL |
02/07/102 July 2010 | Annual return made up to 24 June 2010 with full list of shareholders |
07/04/107 April 2010 | 30/06/09 TOTAL EXEMPTION FULL |
01/07/091 July 2009 | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS |
21/04/0921 April 2009 | 30/06/08 TOTAL EXEMPTION FULL |
16/07/0816 July 2008 | RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS |
28/04/0828 April 2008 | 30/06/07 TOTAL EXEMPTION FULL |
25/07/0725 July 2007 | RETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS |
23/05/0723 May 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
26/07/0626 July 2006 | RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS |
10/05/0610 May 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
13/07/0513 July 2005 | RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS |
31/03/0531 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
15/07/0415 July 2004 | RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS |
19/04/0419 April 2004 | COMPANY NAME CHANGED DECENTRALIZED ENERGY SOLUTIONS L IMITED CERTIFICATE ISSUED ON 19/04/04 |
19/07/0319 July 2003 | NEW SECRETARY APPOINTED |
19/07/0319 July 2003 | NEW DIRECTOR APPOINTED |
30/06/0330 June 2003 | SECRETARY RESIGNED |
30/06/0330 June 2003 | DIRECTOR RESIGNED |
24/06/0324 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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