S.P.S. TOOLS LIMITED
Company Documents
Date | Description |
---|---|
16/08/2416 August 2024 | Final Gazette dissolved following liquidation |
16/05/2416 May 2024 | Return of final meeting in a members' voluntary winding up |
14/07/2314 July 2023 | Registered office address changed from 53 South View Kenfig Hill Bridgend CF33 6DG Wales to 1st Floor North, Anchor Court Keen Road Cardiff CF24 5JW on 2023-07-14 |
14/07/2314 July 2023 | Appointment of a voluntary liquidator |
14/07/2314 July 2023 | Resolutions |
14/07/2314 July 2023 | Resolutions |
14/07/2314 July 2023 | Declaration of solvency |
26/05/2326 May 2023 | Micro company accounts made up to 2023-04-30 |
23/05/2323 May 2023 | Previous accounting period extended from 2023-02-28 to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
23/03/2323 March 2023 | Registered office address changed from 2 Attlee Street Brynmenyn Industrial Estate Bridgend CF32 9TQ to 53 South View Kenfig Hill Bridgend CF33 6DG on 2023-03-23 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-24 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
06/02/226 February 2022 | Confirmation statement made on 2022-01-24 with no updates |
19/07/2119 July 2021 | Unaudited abridged accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
09/07/209 July 2020 | 29/02/20 UNAUDITED ABRIDGED |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
08/07/198 July 2019 | 28/02/19 UNAUDITED ABRIDGED |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
06/08/186 August 2018 | 28/02/18 UNAUDITED ABRIDGED |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
05/10/175 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
08/09/168 September 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
15/02/1615 February 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
03/08/153 August 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
23/02/1523 February 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
02/05/142 May 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
05/02/145 February 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
21/05/1321 May 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
11/02/1311 February 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
25/06/1225 June 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
14/02/1214 February 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
11/05/1111 May 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
17/03/1117 March 2011 | Annual return made up to 24 January 2011 with full list of shareholders |
26/11/1026 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
10/03/1010 March 2010 | Annual return made up to 24 January 2010 with full list of shareholders |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVO SUPELJAK / 29/01/2010 |
05/05/095 May 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
12/02/0912 February 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
03/12/083 December 2008 | RETURN MADE UP TO 24/01/08; NO CHANGE OF MEMBERS |
14/10/0814 October 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
19/12/0719 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
12/02/0712 February 2007 | REGISTERED OFFICE CHANGED ON 12/02/07 FROM: 2 ATTLEE STREET, BRYNMENYN INDUSTRIAL ESTATE, BRIDGENG, CF32 9TQ |
12/02/0712 February 2007 | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS |
19/05/0619 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
01/02/061 February 2006 | RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS |
04/05/054 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
04/02/054 February 2005 | RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS |
28/04/0428 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
08/02/048 February 2004 | RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS |
05/08/035 August 2003 | DIRECTOR RESIGNED |
26/06/0326 June 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 |
08/03/038 March 2003 | RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS |
13/06/0213 June 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 |
13/02/0213 February 2002 | RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS |
03/05/013 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 |
20/02/0120 February 2001 | RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS |
21/04/0021 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00 |
22/02/0022 February 2000 | RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS |
28/04/9928 April 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 |
18/02/9918 February 1999 | RETURN MADE UP TO 07/02/99; NO CHANGE OF MEMBERS |
20/05/9820 May 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 |
16/02/9816 February 1998 | RETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS |
30/04/9730 April 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 |
19/02/9719 February 1997 | RETURN MADE UP TO 07/02/97; NO CHANGE OF MEMBERS |
20/06/9620 June 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96 |
02/03/962 March 1996 | RETURN MADE UP TO 07/02/96; NO CHANGE OF MEMBERS |
14/06/9514 June 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95 |
28/03/9528 March 1995 | RETURN MADE UP TO 07/02/95; FULL LIST OF MEMBERS |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
05/08/945 August 1994 | PARTICULARS OF MORTGAGE/CHARGE |
02/03/942 March 1994 | ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02 |
22/02/9422 February 1994 | NEW SECRETARY APPOINTED |
22/02/9422 February 1994 | SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
22/02/9422 February 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
22/02/9422 February 1994 | REGISTERED OFFICE CHANGED ON 22/02/94 FROM: 64 WHITCHURCH ROAD, CROWN HOUSE, CARDIFF, CF4 3LX |
07/02/947 February 1994 | 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