SP NETWORK CONNECTIONS LIMITED

Company Documents

DateDescription
12/08/2412 August 2024 Final Gazette dissolved following liquidation

View Document

31/07/2431 July 2024 Termination of appointment of Marc Domenico Rossi as a director on 2024-07-31

View Document

12/05/2412 May 2024 Return of final meeting in a members' voluntary winding up

View Document

07/08/237 August 2023 Appointment of a voluntary liquidator

View Document

07/08/237 August 2023 Declaration of solvency

View Document

07/08/237 August 2023 Resolutions

View Document

07/08/237 August 2023 Resolutions

View Document

07/08/237 August 2023 Registered office address changed from 3 Prenton Way Prenton Chester CH43 3ET to Johnston Carmichael Llp Birchin Court 20 Birchin Lane London EC3V 9DU on 2023-08-07

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023

View Document

20/07/2320 July 2023 Statement of capital on 2023-07-20

View Document

20/07/2320 July 2023

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

21/09/2221 September 2022 Full accounts made up to 2021-12-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MS NICOLA MARY CONNELLY

View Document

03/03/153 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL BROWN

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL DAVIES

View Document

14/01/1514 January 2015 SECRETARY APPOINTED MR SEUMUS O'GORMAN

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/03/1417 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

25/09/1325 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/06/134 June 2013 SECOND FILING WITH MUD 19/02/13 FOR FORM AR01

View Document

12/03/1312 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

08/08/128 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/03/1219 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/03/1122 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM, CHADWICK HOUSE WARRINGTON ROAD, BIRCHWOOD PARK, WARRINGTON, CHESHIRE, WA3 6AE

View Document

04/02/114 February 2011 SECRETARY APPOINTED MICHAEL HOWARD DAVIES

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, SECRETARY AMRIE ROSS

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR CRAIG STEVENS

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER WILLEY

View Document

17/03/1017 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG STEVENS / 01/10/2009

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER WILLEY / 01/10/2009

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK MITCHELL / 01/10/2009

View Document

15/03/1015 March 2010 CHANGE OF NAME 10/03/2010

View Document

15/03/1015 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/03/1015 March 2010 COMPANY NAME CHANGED CORE UTILITY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 15/03/10

View Document

05/03/105 March 2010 DIRECTOR APPOINTED PAUL SCOTT BROWN

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, DIRECTOR ADRIAN COATS

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR ALAN BRYCE

View Document

25/10/0925 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED DIRECTOR GEORGE KIRK

View Document

25/03/0925 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 COMPANY DETAIL NEW DIRECTOR 14/11/2008

View Document

17/10/0817 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/10/0817 October 2008 PREVSHO FROM 31/03/2008 TO 31/12/2007

View Document

14/05/0814 May 2008 VARYING SHARE RIGHTS AND NAMES

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/08 FROM: 3 PRENTON WAY PRENTON CH43 3ET

View Document

10/03/0810 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 AUDITOR'S RESIGNATION

View Document

05/02/085 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/12/0711 December 2007 SECRETARY RESIGNED

View Document

10/12/0710 December 2007 NEW SECRETARY APPOINTED

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 NEW DIRECTOR APPOINTED

View Document

05/03/075 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 AUDITOR'S RESIGNATION

View Document

22/01/0722 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/12/069 December 2006 DIRECTOR RESIGNED

View Document

10/07/0610 July 2006 DIRECTOR RESIGNED

View Document

10/07/0610 July 2006 SECRETARY RESIGNED

View Document

10/07/0610 July 2006 NEW SECRETARY APPOINTED

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

02/03/062 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 DIRECTOR RESIGNED

View Document

30/01/0630 January 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

06/12/056 December 2005 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 SECRETARY RESIGNED

View Document

18/10/0518 October 2005 NEW SECRETARY APPOINTED

View Document

15/08/0515 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/08/059 August 2005 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 NEW DIRECTOR APPOINTED

View Document

09/08/059 August 2005 NEW DIRECTOR APPOINTED

View Document

11/07/0511 July 2005 NEW DIRECTOR APPOINTED

View Document

27/05/0527 May 2005 DIRECTOR RESIGNED

View Document

24/05/0524 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/054 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/054 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/054 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

04/03/054 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/054 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/051 February 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0312 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

23/07/0323 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/06/0311 June 2003 SECRETARY RESIGNED

View Document

11/06/0311 June 2003 NEW SECRETARY APPOINTED

View Document

04/06/034 June 2003 REGISTERED OFFICE CHANGED ON 04/06/03 FROM: G OFFICE CHANGED 04/06/03 5TH FLOOR 30 CANNON STREET LONDON EC4M 6XH

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

09/04/039 April 2003 AUDITOR'S RESIGNATION

View Document

22/01/0322 January 2003 REGISTERED OFFICE CHANGED ON 22/01/03 FROM: G OFFICE CHANGED 22/01/03 MANWEB HOUSE CHESTER BUSINESS PARK WREXHAM ROAD CHESTER CH4 9RF

View Document

22/01/0322 January 2003 NEW SECRETARY APPOINTED

View Document

22/01/0322 January 2003 SECRETARY RESIGNED

View Document

12/12/0212 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0230 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/028 October 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/03/0227 March 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

27/03/0227 March 2002 NC INC ALREADY ADJUSTED 20/02/02

View Document

27/03/0227 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/03/0227 March 2002 � NC 1000/2000000 20/0

View Document

27/03/0227 March 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/03/0227 March 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/03/0227 March 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 VARYING SHARE RIGHTS AND NAMES

View Document

27/03/0227 March 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 NEW SECRETARY APPOINTED

View Document

27/03/0227 March 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 REGISTERED OFFICE CHANGED ON 27/03/02 FROM: G OFFICE CHANGED 27/03/02 8-10 SUFFOLK STREET LONDON SW1Y 4HG

View Document

27/11/0127 November 2001 REGISTERED OFFICE CHANGED ON 27/11/01 FROM: G OFFICE CHANGED 27/11/01 FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

17/10/0117 October 2001 COMPANY NAME CHANGED BROOMCO (2672) LIMITED CERTIFICATE ISSUED ON 17/10/01

View Document

19/09/0119 September 2001 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