SP BUILDERS & SON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

05/08/245 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/05/2322 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

14/02/2314 February 2023 Change of details for Mr Nicky Stephen Porter as a person with significant control on 2023-02-14

View Document

14/02/2314 February 2023 Cessation of Stephen Porter as a person with significant control on 2023-02-01

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

14/02/2314 February 2023 Termination of appointment of Stephen Porter as a director on 2023-02-01

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

07/04/227 April 2022 Total exemption full accounts made up to 2022-01-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/06/2110 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/11/2028 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICKY PORTER / 28/11/2020

View Document

28/11/2028 November 2020 REGISTERED OFFICE CHANGED ON 28/11/2020 FROM 59B MAYPLACE ROAD EAST BEXLEYHEATH KENT DA7 6EA ENGLAND

View Document

28/11/2028 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PORTER / 28/11/2020

View Document

28/11/2028 November 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN PORTER / 28/11/2020

View Document

28/11/2028 November 2020 PSC'S CHANGE OF PARTICULARS / MR NICKY PORTER / 28/11/2020

View Document

12/08/2012 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

07/06/197 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/01/1825 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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