SPS-PROVIDEA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Appointment of Mr Rui Miguel Silva Goncalves as a director on 2025-05-01

View Document

10/06/2510 June 2025 Termination of appointment of Dale Russell Gerard as a director on 2025-05-01

View Document

05/06/255 June 2025 Notification of Rui Miguel Silva Goncalves as a person with significant control on 2025-05-01

View Document

05/06/255 June 2025 Cessation of Jeffrey S Russell as a person with significant control on 2025-05-01

View Document

21/04/2521 April 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

02/12/242 December 2024 Termination of appointment of Stephen Alexander Spitzer as a director on 2024-10-15

View Document

02/12/242 December 2024 Appointment of Mr Dale Russell Gerard as a director on 2024-10-15

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

24/04/2424 April 2024 Cessation of John A. Mckenna, Jr as a person with significant control on 2023-01-18

View Document

23/04/2423 April 2024 Notification of Jeffrey S Russell as a person with significant control on 2023-01-18

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

17/05/2317 May 2023 Termination of appointment of John a Mckenna Jr as a director on 2023-01-18

View Document

17/05/2317 May 2023 Appointment of Mr Sal Lombardi as a director on 2023-01-18

View Document

17/05/2317 May 2023 Termination of appointment of Jeffrey Nachbor as a director on 2023-01-18

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/11/227 November 2022 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-11-07

View Document

22/09/2222 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/04/2026 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

10/10/1910 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOHN A MCKENNA JR / 14/01/2019

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY NACHBOR / 14/01/2019

View Document

30/04/1930 April 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN A. MCKENNA, JR / 14/01/2019

View Document

12/10/1812 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PADE III

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MR JEFFREY NACHBOR

View Document

14/07/1814 July 2018 DISS40 (DISS40(SOAD))

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

12/07/1812 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN A. MCKENNA, JR

View Document

11/07/1811 July 2018 CESSATION OF JOHN POOLE AS A PSC

View Document

10/07/1810 July 2018 FIRST GAZETTE

View Document

14/05/1814 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES PADE III / 24/04/2018

View Document

13/04/1813 April 2018 REGISTERED OFFICE CHANGED ON 13/04/2018 FROM 209 TOWER BRIDGE BUSINESS CENTRE 46-48 EAST SMITHFIELD LONDON E1W 1AW

View Document

19/12/1719 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

06/12/176 December 2017 DISS40 (DISS40(SOAD))

View Document

28/11/1728 November 2017 FIRST GAZETTE

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED JOHN A MCKENNA JR

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED WILLIAM JAMES PADE III

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW REIBEN

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN POOLE

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS PRASCHAK

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

08/02/178 February 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VISTRA REGISTRARS (UK) LIMITED / 18/01/2017

View Document

10/10/1610 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

22/08/1622 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ORANGEFIELD REGISTRARS LIMITED / 15/07/2016

View Document

20/05/1620 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

20/05/1620 May 2016 DIRECTOR APPOINTED MR ANDREW REIBEN

View Document

20/05/1620 May 2016 DIRECTOR APPOINTED MR THOMAS PRASCHAK

View Document

26/03/1626 March 2016 DISS40 (DISS40(SOAD))

View Document

23/03/1623 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

22/05/1522 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

23/04/1523 April 2015 SECOND FILING FOR FORM CH04

View Document

01/04/151 April 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WATERLOW REGISTRARS LIMITED / 31/03/2015

View Document

06/01/156 January 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WATERLOW REGISTRARS LIMITED / 03/12/2014

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 411 TOWER BRIDGE BUSINESS CENTRE 46-48 EAST SMITHFIELD LONDON E1W 1AW

View Document

29/12/1429 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/05/1416 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

02/04/142 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/04/142 April 2014 COMPANY NAME CHANGED PROVIDEA CONFERENCING LIMITED CERTIFICATE ISSUED ON 02/04/14

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/05/1322 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

01/05/131 May 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM 6-8 UNDERWOOD STREET LONDON N1 7JQ UNITED KINGDOM

View Document

10/01/1310 January 2013 CURRSHO FROM 30/04/2012 TO 31/12/2011

View Document

13/12/1213 December 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WATERLOW REGISTRARS LIMITED / 07/12/2012

View Document

15/11/1215 November 2012 SUB-DIVISION 02/11/12

View Document

15/11/1215 November 2012 DIRECTOR APPOINTED JOHN POOLE

View Document

15/11/1215 November 2012 SUB DIV 10ORD OF £1 INTO 100 ORD OF £0.01 02/11/2012

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, DIRECTOR TODD LUTTINGER

View Document

17/05/1217 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

12/05/1112 May 2011 CORPORATE SECRETARY APPOINTED WATERLOW REGISTRARS LIMITED

View Document

21/04/1121 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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