SPS TECHNOLOGY HOLDINGS LTD

Company Documents

DateDescription
15/05/2515 May 2025 Registration of charge 118259620004, created on 2025-05-12

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-12 with updates

View Document

27/12/2427 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

11/07/2411 July 2024 Appointment of Mr Joseph Benjamin Gordon as a director on 2024-07-11

View Document

31/05/2431 May 2024 Group of companies' accounts made up to 2023-03-31

View Document

13/05/2413 May 2024 Statement of capital following an allotment of shares on 2024-05-10

View Document

18/03/2418 March 2024 Statement of capital following an allotment of shares on 2024-02-29

View Document

16/02/2416 February 2024 Statement of capital following an allotment of shares on 2023-04-24

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-12 with updates

View Document

11/05/2311 May 2023 Group of companies' accounts made up to 2022-03-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-12 with updates

View Document

14/11/2214 November 2022 Statement of capital following an allotment of shares on 2022-11-09

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Resolutions

View Document

24/10/2224 October 2022 Termination of appointment of Francis Voorham as a director on 2022-10-20

View Document

17/05/2217 May 2022 Statement of capital following an allotment of shares on 2022-05-13

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-12 with updates

View Document

30/11/2130 November 2021 Statement of capital following an allotment of shares on 2021-11-25

View Document

26/07/2126 July 2021 Purchase of own shares.

View Document

29/05/1929 May 2019 ADOPT ARTICLES 30/04/2019

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM UNIT 3 MERCHANT EVEGATE BUSINESS PARK ASHFORD KENT TN25 6SX ENGLAND

View Document

13/05/1913 May 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL BRADFORD / 30/04/2019

View Document

13/05/1913 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GLOVER

View Document

13/05/1913 May 2019 30/04/19 STATEMENT OF CAPITAL GBP 5152

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR DAVID WILLIAM GLOVER

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR NICHOLAS RORY TAPNER

View Document

25/04/1925 April 2019 PREVSHO FROM 28/02/2020 TO 31/03/2019

View Document

13/02/1913 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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