SPV SPECIAL PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Director's details changed for Mrs Kate Elizabeth Whatley on 2025-03-24 |
17/01/2517 January 2025 | Confirmation statement made on 2025-01-14 with no updates |
18/10/2418 October 2024 | Total exemption full accounts made up to 2024-01-31 |
09/09/249 September 2024 | Registration of charge 064720970001, created on 2024-08-30 |
31/05/2431 May 2024 | Appointment of Mrs Kate Elizabeth Whatley as a director on 2024-05-30 |
30/04/2430 April 2024 | Appointment of Mr Howard Evans as a director on 2024-04-30 |
07/02/247 February 2024 | Confirmation statement made on 2024-01-14 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
10/07/2310 July 2023 | Total exemption full accounts made up to 2023-01-31 |
14/03/2314 March 2023 | Registered office address changed from 8 Morston Court Kingswood Lakeside Cannock Staffordshire WS11 8JB to Phoenix Consortia Westgate Aldridge Walsall West Midlands WS9 8EX on 2023-03-14 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-01-31 |
20/01/2320 January 2023 | Confirmation statement made on 2023-01-14 with no updates |
25/02/2225 February 2022 | Termination of appointment of Howard Evans as a director on 2022-02-25 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-14 with no updates |
07/06/217 June 2021 | 31/01/21 TOTAL EXEMPTION FULL |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
18/01/2118 January 2021 | CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES |
26/02/2026 February 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES |
30/04/1930 April 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
21/03/1821 March 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
26/04/1726 April 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
21/04/1621 April 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
19/01/1619 January 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
10/08/1510 August 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
19/01/1519 January 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
10/06/1410 June 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
07/05/147 May 2014 | DIRECTOR APPOINTED MR HOWARD EVANS |
14/01/1414 January 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
13/06/1313 June 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
07/02/137 February 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
15/11/1215 November 2012 | APPOINTMENT TERMINATED, DIRECTOR PHILIP DUNN |
11/10/1211 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
01/02/121 February 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
07/09/117 September 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
14/02/1114 February 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
20/10/1020 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
01/04/101 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN DUNN / 01/04/2010 |
01/04/101 April 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
26/02/1026 February 2010 | REGISTERED OFFICE CHANGED ON 26/02/2010 FROM 7 MARKET SQUARE BISHOPS CASTLE SHROPSHIRE SY9 5BN |
13/11/0913 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
22/07/0922 July 2009 | REGISTERED OFFICE CHANGED ON 22/07/2009 FROM 8 MORSTON COURT, BLAKENEY WAY KINGSWOOD LAKESIDE, CANNOCK STAFFS WS11 8JB |
22/07/0922 July 2009 | DIRECTOR APPOINTED PHILIP JOHN DUNN |
16/07/0916 July 2009 | APPOINTMENT TERMINATED DIRECTOR HOWARD EVANS |
04/02/094 February 2009 | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
07/02/087 February 2008 | NEW DIRECTOR APPOINTED |
07/02/087 February 2008 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/01/0815 January 2008 | DIRECTOR RESIGNED |
15/01/0815 January 2008 | SECRETARY RESIGNED |
14/01/0814 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SPV SPECIAL PROJECTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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