SPS INSIGHTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/06/2521 June 2025 NewConfirmation statement made on 2025-04-29 with no updates

View Document

01/04/251 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

17/03/2517 March 2025 Certificate of change of name

View Document

14/03/2514 March 2025 Cessation of Rhys Gethin Tanner as a person with significant control on 2025-03-14

View Document

14/03/2514 March 2025 Termination of appointment of Sinead Rosalyn Tanner as a secretary on 2025-03-14

View Document

14/03/2514 March 2025 Termination of appointment of Rhys Gethin Tanner as a director on 2025-03-14

View Document

14/03/2514 March 2025 Notification of Tanner Holdings (Midlands) Ltd as a person with significant control on 2024-03-14

View Document

14/03/2514 March 2025 Notification of Smart Planning Solutions Ltd as a person with significant control on 2025-03-14

View Document

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

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

09/06/239 June 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-04-29 with updates

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

04/02/224 February 2022 Appointment of Mr David Jason Peters as a director on 2022-02-01

View Document

17/11/2117 November 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/05/2123 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES

View Document

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

View Accounts

09/02/209 February 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/02/1825 February 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

11/04/1711 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

13/05/1613 May 2016 COMPANY NAME CHANGED PROJECT ENQUIRER LTD CERTIFICATE ISSUED ON 13/05/16

View Document

27/01/1627 January 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/01/165 January 2016 01/07/15 STATEMENT OF CAPITAL GBP 100

View Document

05/01/165 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

22/07/1522 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM 79 HAZELTREE GROVE DORRIDGE SOLIHULL WEST MIDLANDS B93 8HL

View Document

01/08/141 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / RHYS GETHIN TANNER / 30/01/2012

View Document

01/08/141 August 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

31/07/1431 July 2014 REGISTERED OFFICE CHANGED ON 31/07/2014 FROM 4 HAZELTREE GROVE DORRIDGE SOLIHULL WEST MIDLANDS B93 8HL UNITED KINGDOM

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/01/1420 January 2014 COMPANY NAME CHANGED POWERPACT LTD CERTIFICATE ISSUED ON 20/01/14

View Document

26/07/1326 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/07/1231 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

30/07/1230 July 2012 REGISTERED OFFICE CHANGED ON 30/07/2012 FROM COACH HOUSE RHIWBINA HILL RHIWBINA CARDIFF CF14 6UP

View Document

30/07/1230 July 2012 SECRETARY APPOINTED MRS SINEAD ROSALYN TANNER

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, SECRETARY CAROLINE TANNER

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/06/1124 June 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

30/03/1130 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

02/07/102 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

07/04/107 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

01/07/091 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

16/07/0816 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

25/07/0725 July 2007 RETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 COMPANY NAME CHANGED DECENTRALIZED ENERGY SOLUTIONS L IMITED CERTIFICATE ISSUED ON 19/04/04

View Document

19/07/0319 July 2003 NEW SECRETARY APPOINTED

View Document

19/07/0319 July 2003 NEW DIRECTOR APPOINTED

View Document

30/06/0330 June 2003 SECRETARY RESIGNED

View Document

30/06/0330 June 2003 DIRECTOR RESIGNED

View Document

24/06/0324 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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