SPS MAINTENANCE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/08/2528 August 2025 New | Registration of charge 063994390002, created on 2025-08-27 |
| 30/05/2530 May 2025 | Confirmation statement made on 2025-05-30 with updates |
| 17/04/2517 April 2025 | Appointment of Mrs Sharon Hardy as a director on 2025-04-17 |
| 26/02/2526 February 2025 | Confirmation statement made on 2025-02-26 with updates |
| 30/09/2430 September 2024 | Notification of a person with significant control statement |
| 07/05/247 May 2024 | Unaudited abridged accounts made up to 2023-10-31 |
| 26/02/2426 February 2024 | Confirmation statement made on 2024-02-26 with updates |
| 26/02/2426 February 2024 | Notification of Lisa Clarke as a person with significant control on 2024-02-26 |
| 16/01/2416 January 2024 | Registered office address changed from The Gate House Discovery Court Business Centre 551-553 Wallisdown Road Poole Dorset BH12 5AG United Kingdom to 298 Ringwood Road Ferndown Dorset BH22 9AS on 2024-01-16 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 16/10/2316 October 2023 | Confirmation statement made on 2023-10-15 with no updates |
| 26/07/2326 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 17/10/2217 October 2022 | Confirmation statement made on 2022-10-15 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 15/10/2115 October 2021 | Confirmation statement made on 2021-10-15 with no updates |
| 02/08/212 August 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 24/08/2024 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
| 24/07/1924 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 08/01/198 January 2019 | ADOPT ARTICLES 10/12/2018 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
| 29/06/1829 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 16/10/1716 October 2017 | PSC'S CHANGE OF PARTICULARS / MR LEE SPS HARDY / 15/10/2017 |
| 16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
| 11/07/1711 July 2017 | REGISTERED OFFICE CHANGED ON 11/07/2017 FROM 63 MAGNA ROAD BOURNEMOUTH BH11 9ND |
| 26/06/1726 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 07/12/167 December 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 23/10/1523 October 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
| 21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 04/12/144 December 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
| 01/08/141 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 08/04/148 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 063994390001 |
| 23/10/1323 October 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
| 14/08/1314 August 2013 | REGISTERED OFFICE CHANGED ON 14/08/2013 FROM 32 THE BARGATES CHRISTCHURCH DORSET BH23 1QL |
| 16/07/1316 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 29/11/1229 November 2012 | APPOINTMENT TERMINATED, SECRETARY LEIGHTON CLARKE |
| 29/11/1229 November 2012 | SECRETARY APPOINTED MRS LISA CLARKE |
| 29/11/1229 November 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 01/12/111 December 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
| 19/08/1119 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 06/12/106 December 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
| 30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 12/11/0912 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LEIGHTON JOHN CLARKE / 14/10/2009 |
| 12/11/0912 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON LISA HARDY / 14/10/2009 |
| 12/11/0912 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LEE HARDY / 14/10/2009 |
| 12/11/0912 November 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
| 12/10/0912 October 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 27/10/0827 October 2008 | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS |
| 02/11/072 November 2007 | NEW DIRECTOR APPOINTED |
| 26/10/0726 October 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 26/10/0726 October 2007 | NEW DIRECTOR APPOINTED |
| 18/10/0718 October 2007 | DIRECTOR RESIGNED |
| 18/10/0718 October 2007 | SECRETARY RESIGNED |
| 15/10/0715 October 2007 | 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