SPX AIDS TO NAVIGATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/01/258 January 2025 Cessation of Spx Sabik Europe Holdings Limited as a person with significant control on 2024-12-31

View Document

08/01/258 January 2025 Notification of Sabik Ltd as a person with significant control on 2024-12-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with updates

View Document

01/10/241 October 2024 Accounts for a small company made up to 2023-12-31

View Document

28/06/2428 June 2024 Termination of appointment of John Webster Nurkin as a director on 2024-06-28

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

07/10/237 October 2023 Accounts for a small company made up to 2022-12-31

View Document

15/05/2315 May 2023 Certificate of change of name

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

23/09/2223 September 2022 Termination of appointment of James Everette Harris as a director on 2022-09-23

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

25/06/2125 June 2021 Second filing of the annual return made up to 2013-10-01

View Document

25/06/2125 June 2021 Second filing of the annual return made up to 2014-10-01

View Document

25/06/2125 June 2021 Second filing of the annual return made up to 2012-10-01

View Document

25/06/2125 June 2021 Second filing of the annual return made up to 2015-10-01

View Document

12/06/2112 June 2021 Cessation of Spx Corporation as a person with significant control on 2021-04-20

View Document

26/01/2126 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/02/207 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

07/03/197 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT SIMONS

View Document

16/01/1816 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/10/158 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

08/10/158 October 2015 Annual return made up to 2015-10-01 with full list of shareholders

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MR ROBERT JOHN SIMONS

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL PROCTER / 20/06/2015

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BROTHERS

View Document

13/11/1413 November 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

13/11/1413 November 2014 Annual return made up to 2014-10-01 with full list of shareholders

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM 15 HARVEST DRIVE SOUTH LOWESTOFT INDUSTRIAL ESTATE, LOWESTOFT SUFFOLK NR33 7NJ

View Document

13/11/1313 November 2013 Annual return made up to 2013-10-01 with full list of shareholders

View Document

13/11/1313 November 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED MR NICHOLAS STANLEY BROTHERS

View Document

01/07/131 July 2013 COMPANY NAME CHANGED PELANGI INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 01/07/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

12/06/1312 June 2013 CURRSHO FROM 31/01/2014 TO 30/06/2013

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT FRAME

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

15/10/1215 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

15/10/1215 October 2012 Annual return made up to 2012-10-01 with full list of shareholders

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED MR CHRISTOPHER PAUL PROCTER

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED MR JEFFERY KENNETH PROCTER

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR JANICE FRAME

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, SECRETARY JANICE FRAME

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR JANICE FRAME

View Document

19/06/1219 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/06/1214 June 2012 01/04/11 STATEMENT OF CAPITAL GBP 100

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/10/117 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEORGE FRAME / 06/10/2010

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

12/10/1012 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR APPOINTED MRS JANICE FRAME

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED MRS JANICE FRAME

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/10/098 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEORGE FRAME / 01/10/2009

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/10/083 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

03/10/073 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

28/02/0728 February 2007 REGISTERED OFFICE CHANGED ON 28/02/07 FROM: 5 WATERS AVENUE CARLTON COLVILLE LOWESTOFT SUFFOLK NR33 8BJ

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

29/11/0229 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

06/10/006 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

13/11/9813 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

15/10/9715 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

14/10/9714 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

30/10/9630 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96

View Document

18/10/9618 October 1996 RETURN MADE UP TO 01/10/96; NO CHANGE OF MEMBERS

View Document

09/05/969 May 1996 ACC. REF. DATE SHORTENED FROM 31/03/96 TO 31/01/96

View Document

02/05/962 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9615 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

22/11/9522 November 1995 RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS

View Document

16/01/9516 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

17/11/9417 November 1994 REGISTERED OFFICE CHANGED ON 17/11/94 FROM: 106 HIGH STREET STEVENAGE HERTS SG1 3DW

View Document

17/11/9417 November 1994 RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS

View Document

07/12/937 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

13/10/9313 October 1993 RETURN MADE UP TO 01/10/93; NO CHANGE OF MEMBERS

View Document

13/10/9313 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9212 October 1992 REGISTERED OFFICE CHANGED ON 12/10/92

View Document

12/10/9212 October 1992 RETURN MADE UP TO 01/10/92; NO CHANGE OF MEMBERS

View Document

05/08/925 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

05/08/925 August 1992 EXEMPTION FROM APPOINTING AUDITORS 01/10/91

View Document

05/08/925 August 1992 S252 DISP LAYING ACC 19/07/92

View Document

20/11/9120 November 1991 RETURN MADE UP TO 01/10/91; FULL LIST OF MEMBERS

View Document

19/06/9119 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

20/12/9020 December 1990 NC INC ALREADY ADJUSTED 23/10/90

View Document

20/12/9020 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/12/9020 December 1990 ALTER MEM AND ARTS 23/10/90

View Document

20/12/9020 December 1990 £ NC 1000/10000 23/10/90

View Document

20/11/9020 November 1990 COMPANY NAME CHANGED SPEED 678 LIMITED CERTIFICATE ISSUED ON 21/11/90

View Document

20/11/9020 November 1990 Certificate of change of name

View Document

20/11/9020 November 1990 Certificate of change of name

View Document

01/11/901 November 1990 REGISTERED OFFICE CHANGED ON 01/11/90 FROM: CLASSIC HSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

01/10/901 October 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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