S & P PROPERTY 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 |
|---|---|
| 24/07/2524 July 2025 New | Confirmation statement made on 2025-07-13 with no updates |
| 30/09/2430 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
| 15/07/2415 July 2024 | Confirmation statement made on 2024-07-13 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 27/09/2327 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
| 13/07/2313 July 2023 | Cessation of Jonathan Franklyn Slater as a person with significant control on 2023-06-21 |
| 13/07/2313 July 2023 | Change of details for Mr Henry Javier Perales as a person with significant control on 2023-06-21 |
| 13/07/2313 July 2023 | Confirmation statement made on 2023-07-13 with updates |
| 22/06/2322 June 2023 | Termination of appointment of Jonathan Franklyn Slater as a director on 2023-06-21 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 09/12/229 December 2022 | Compulsory strike-off action has been suspended |
| 09/12/229 December 2022 | Compulsory strike-off action has been discontinued |
| 09/12/229 December 2022 | Compulsory strike-off action has been discontinued |
| 09/12/229 December 2022 | Compulsory strike-off action has been suspended |
| 08/12/228 December 2022 | Unaudited abridged accounts made up to 2021-12-31 |
| 29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
| 29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
| 04/10/224 October 2022 | Cessation of Louise Elizabeth Skipp as a person with significant control on 2022-09-30 |
| 04/10/224 October 2022 | Confirmation statement made on 2022-10-04 with updates |
| 04/02/224 February 2022 | Confirmation statement made on 2022-01-24 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 30/09/2130 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
| 27/09/1827 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
| 26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
| 03/04/183 April 2018 | COMPANY NAME CHANGED STAGES UK LIMITED CERTIFICATE ISSUED ON 03/04/18 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 31/10/1731 October 2017 | 31/12/16 UNAUDITED ABRIDGED |
| 28/07/1728 July 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, NO UPDATES |
| 28/07/1728 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN FRANKLYN SLATER |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 05/07/165 July 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
| 04/05/164 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 20/01/1620 January 2016 | PREVEXT FROM 30/06/2015 TO 31/12/2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 08/07/158 July 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
| 03/03/153 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 11/07/1411 July 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 03/03/143 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 16/08/1316 August 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
| 16/08/1316 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JOHNATHON SLATER / 24/05/2013 |
| 28/09/1228 September 2012 | REGISTERED OFFICE CHANGED ON 28/09/2012 FROM FIRST FLOOR SUITE ENTERPRISE HOUSE 10 CHURCH HILL LOUGHTON ESSEX IG10 1LA |
| 07/08/127 August 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
| 01/06/121 June 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
| 16/04/1216 April 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/11 |
| 30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 14/07/1114 July 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/10 |
| 12/07/1112 July 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
| 28/03/1128 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 02/08/102 August 2010 | Annual return made up to 24 May 2010 with full list of shareholders |
| 18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHNATHON SLATER / 24/05/2010 |
| 16/04/1016 April 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09 |
| 19/03/1019 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 03/07/093 July 2009 | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
| 06/11/086 November 2008 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/08 |
| 20/10/0820 October 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
| 04/07/084 July 2008 | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
| 17/06/0817 June 2008 | APPOINTMENT TERMINATED SECRETARY JONATHAN SLATER |
| 17/06/0817 June 2008 | SECRETARY APPOINTED GERALD SLATER |
| 07/05/087 May 2008 | APPOINTMENT TERMINATED DIRECTOR JAMES GAFFNEY |
| 02/05/082 May 2008 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
| 24/04/0824 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
| 15/06/0715 June 2007 | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS |
| 08/05/078 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 30/06/0630 June 2006 | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS |
| 03/05/063 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 15/06/0515 June 2005 | RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS |
| 05/05/055 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
| 30/06/0430 June 2004 | RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS |
| 02/04/042 April 2004 | SECRETARY RESIGNED |
| 02/04/042 April 2004 | NEW SECRETARY APPOINTED |
| 29/03/0429 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
| 17/02/0417 February 2004 | COMPANY NAME CHANGED STAGING RISERS & CABLES LIMITED CERTIFICATE ISSUED ON 17/02/04 |
| 17/06/0317 June 2003 | DIRECTOR'S PARTICULARS CHANGED |
| 17/06/0317 June 2003 | RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS |
| 15/05/0315 May 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 29/11/0229 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
| 10/09/0210 September 2002 | COMPANY NAME CHANGED STAGELINE UK LIMITED CERTIFICATE ISSUED ON 10/09/02 |
| 18/06/0218 June 2002 | RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS |
| 02/05/022 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
| 22/02/0222 February 2002 | COMPANY NAME CHANGED PIT STOP STRUCTURES LIMITED CERTIFICATE ISSUED ON 22/02/02 |
| 08/02/028 February 2002 | COMPANY NAME CHANGED PIT STOP BARRIERS LIMITED CERTIFICATE ISSUED ON 08/02/02 |
| 07/08/017 August 2001 | RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS |
| 03/08/013 August 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00 |
| 26/07/0126 July 2001 | REGISTERED OFFICE CHANGED ON 26/07/01 FROM: 132A BOUNDARY ROAD LONDON NW8 0RH |
| 25/07/0025 July 2000 | RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS |
| 27/04/0027 April 2000 | FULL ACCOUNTS MADE UP TO 30/06/99 |
| 22/10/9922 October 1999 | REGISTERED OFFICE CHANGED ON 22/10/99 FROM: 45 GLOUCESTER PLACE LONDON W1H 3PD |
| 27/07/9927 July 1999 | RETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS |
| 04/05/994 May 1999 | FULL ACCOUNTS MADE UP TO 30/06/98 |
| 19/06/9819 June 1998 | RETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS |
| 12/01/9812 January 1998 | FULL ACCOUNTS MADE UP TO 30/06/97 |
| 07/07/977 July 1997 | RETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS |
| 11/11/9611 November 1996 | FULL ACCOUNTS MADE UP TO 30/06/96 |
| 20/05/9620 May 1996 | RETURN MADE UP TO 24/05/96; NO CHANGE OF MEMBERS |
| 28/11/9528 November 1995 | FULL ACCOUNTS MADE UP TO 30/06/95 |
| 20/09/9520 September 1995 | RETURN MADE UP TO 24/05/95; FULL LIST OF MEMBERS |
| 26/01/9526 January 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
| 01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
| 01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
| 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 |
| 22/07/9422 July 1994 | PARTICULARS OF MORTGAGE/CHARGE |
| 01/06/941 June 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 01/06/941 June 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
| 01/06/941 June 1994 | NEW DIRECTOR APPOINTED |
| 24/05/9424 May 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