SPS TECHNOLOGY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
28/03/2528 March 2025 | Confirmation statement made on 2025-03-28 with no updates |
19/02/2519 February 2025 | Director's details changed for Miss Lydia Mcgann on 2025-01-31 |
27/09/2427 September 2024 | Change of details for Mr Sarabjit Singh as a person with significant control on 2024-04-13 |
09/05/249 May 2024 | Termination of appointment of Satpal Bagha as a director on 2024-05-09 |
12/04/2412 April 2024 | Confirmation statement made on 2024-04-02 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/03/2425 March 2024 | Micro company accounts made up to 2023-03-31 |
05/05/235 May 2023 | Confirmation statement made on 2023-04-02 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/01/2312 January 2023 | Appointment of Mr Sarabjit Singh Athwal as a director on 2023-01-12 |
29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
13/05/2213 May 2022 | Confirmation statement made on 2022-04-02 with no updates |
01/04/221 April 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/10/211 October 2021 | Micro company accounts made up to 2020-03-31 |
15/06/2115 June 2021 | Compulsory strike-off action has been discontinued |
15/06/2115 June 2021 | Compulsory strike-off action has been discontinued |
15/06/2115 June 2021 | Compulsory strike-off action has been discontinued |
15/06/2115 June 2021 | Compulsory strike-off action has been discontinued |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/02/2012 February 2020 | PSC'S CHANGE OF PARTICULARS / MR SARABJIT SINGH / 12/02/2020 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES |
04/01/184 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
25/09/1725 September 2017 | DIRECTOR APPOINTED MR SATPAL BAGHA |
25/09/1725 September 2017 | APPOINTMENT TERMINATED, DIRECTOR INDERBIR SINGH |
06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/12/161 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/04/1614 April 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/08/1524 August 2015 | REGISTERED OFFICE CHANGED ON 24/08/2015 FROM UNIT 6C WADDENS BROOK LANE WOLVERHAMPTON WV11 3SF |
10/08/1510 August 2015 | PREVSHO FROM 30/04/2015 TO 31/03/2015 |
10/04/1510 April 2015 | REGISTERED OFFICE CHANGED ON 10/04/2015 FROM UNIT 6 WADDENS BROOK LANE WOLVERHAMPTON WV11 3SF ENGLAND |
10/04/1510 April 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
22/01/1522 January 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 |
06/06/146 June 2014 | REGISTERED OFFICE CHANGED ON 06/06/2014 FROM [email protected] UNIT 5 WEDNESFIELD BUSINESS PARK WADDENS BROOK LANE WOLVERHAMPTON WEST MIDLANDS WV11 3SF ENGLAND |
01/05/141 May 2014 | REGISTERED OFFICE CHANGED ON 01/05/2014 FROM TAMEWAY TOWER 48 BRIDGE STREET WALSALL WEST MIDLANDS WS1 1JZ |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
03/04/143 April 2014 | Annual return made up to 2 April 2014 with full list of shareholders |
20/12/1320 December 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 |
12/06/1312 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR INDERBIR SINGH / 01/05/2013 |
12/06/1312 June 2013 | APPOINTMENT TERMINATED, DIRECTOR SARABJIT ATHWAL |
04/06/134 June 2013 | REGISTERED OFFICE CHANGED ON 04/06/2013 FROM UNIT 5 WEDNESFIELD BUSINESS PARK WADDENS BROOK LANE WOLVERHAMPTON WEST MIDLANDS WV11 3SF |
04/06/134 June 2013 | DIRECTOR APPOINTED MR INDERBIR SINGH |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
26/04/1326 April 2013 | Annual return made up to 2 April 2013 with full list of shareholders |
30/08/1230 August 2012 | DIRECTOR APPOINTED SARABJIT ATHWAL |
21/08/1221 August 2012 | REGISTERED OFFICE CHANGED ON 21/08/2012 FROM 45 CHSTNUT AVENUE TIPTON WEST MIDLANDS DY4 9QT ENGLAND |
21/08/1221 August 2012 | APPOINTMENT TERMINATED, DIRECTOR PAUL FINNEY |
02/04/122 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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