S.P. DAVIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewMicro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

10/03/2510 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

03/09/243 September 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

28/11/2328 November 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

27/01/2327 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/09/2124 September 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/06/2019 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/03/1919 March 2019 CURREXT FROM 30/03/2019 TO 30/04/2019

View Document

18/03/1918 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

19/12/1819 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/03/1611 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/06/155 June 2015 REGISTERED OFFICE CHANGED ON 05/06/2015 FROM ASHMOLE & CO ABERTAWE HOUSE,YSTRAD ROAD FFORESTFACH SWANSEA SA5 4JS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/03/155 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

05/03/155 March 2015 SECRETARY'S CHANGE OF PARTICULARS / SARAH ELIZABETH DAVIES / 01/01/2015

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHILLIP MICHAEL DAVIES / 01/01/2015

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH DAVIES / 01/01/2015

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/03/125 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/03/1110 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH DAVIES / 01/01/2010

View Document

15/03/1015 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHILLIP MICHAEL DAVIES / 01/01/2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/03/095 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVIES / 01/01/2009

View Document

05/03/095 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

05/03/095 March 2009 REGISTERED OFFICE CHANGED ON 05/03/2009 FROM 60 ST TEILO STREET PONTARDULAIS SWANSEA SA4 8SY

View Document

05/03/095 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

31/08/0731 August 2007 COMPANY NAME CHANGED THE PLAYSTATION (WALES) LIMITED CERTIFICATE ISSUED ON 31/08/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0612 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

10/05/0510 May 2005 REGISTERED OFFICE CHANGED ON 10/05/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/05/0510 May 2005 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

09/05/059 May 2005 NEW SECRETARY APPOINTED

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 SECRETARY RESIGNED

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

04/03/044 March 2004 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