SP GRAHAM SERVICES LTD.

Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/12/2127 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/12/2121 December 2021 Appointment of Mr Brian Edward Graham as a director on 2021-11-01

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

30/03/2130 March 2021 APPOINTMENT TERMINATED, DIRECTOR GARETH GRAHAM

View Document

30/03/2130 March 2021 DIRECTOR APPOINTED SIMON GRAHAM

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/02/195 February 2019 REGISTERED OFFICE CHANGED ON 05/02/2019 FROM PO BOX BT1 6HT OFFICE 2 FLOOR 2 WELLINGTON BUILDINGS 2-4 WELLINGTON STREET BELFAST CO. ANTRIM BT1 6FD UNITED KINGDOM

View Document

23/01/1923 January 2019 VARYING SHARE RIGHTS AND NAMES

View Document

17/01/1917 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI6211830003

View Document

10/01/1910 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SP GRAHAM D1 LTD

View Document

10/01/1910 January 2019 CESSATION OF BRENDA ETHEL GRAHAM AS A PSC

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

21/08/1821 August 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM OYSTER HOUSE 12 WELLINGTON PLACE BELFAST BT1 6GE

View Document

18/04/1818 April 2018 DISS40 (DISS40(SOAD))

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/02/1810 February 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/01/1823 January 2018 FIRST GAZETTE

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

06/07/166 July 2016 PREVEXT FROM 30/09/2015 TO 31/03/2016

View Document

18/05/1618 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6211830002

View Document

10/05/1610 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6211830001

View Document

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

View Accounts

26/12/1526 December 2015 DISS40 (DISS40(SOAD))

View Document

23/12/1523 December 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/09/1525 September 2015 FIRST GAZETTE

View Document

16/03/1516 March 2015 Annual return made up to 30 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/05/1420 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/05/1420 May 2014 COMPANY NAME CHANGED SP GRAHAM ONCOURSE LTD CERTIFICATE ISSUED ON 20/05/14

View Document

10/02/1410 February 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/02/146 February 2014 CURRSHO FROM 31/10/2014 TO 30/09/2014

View Document

06/12/136 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH DAVID GRAHAM / 30/10/2013

View Document

30/10/1330 October 2013 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