SP RESOURCES LTD

Company Documents

DateDescription
22/02/2522 February 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

24/10/2424 October 2024 Micro company accounts made up to 2024-03-22

View Document

22/03/2422 March 2024 Annual accounts for year ending 22 Mar 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

06/11/236 November 2023 Micro company accounts made up to 2023-03-22

View Document

22/03/2322 March 2023 Annual accounts for year ending 22 Mar 2023

View Accounts

25/02/2325 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

09/11/229 November 2022 Micro company accounts made up to 2022-03-22

View Document

26/02/2226 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

16/11/2116 November 2021 Micro company accounts made up to 2021-03-22

View Document

22/03/2122 March 2021 Annual accounts for year ending 22 Mar 2021

View Accounts

22/03/2022 March 2020 Annual accounts for year ending 22 Mar 2020

View Accounts

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 22/03/19

View Document

22/03/1922 March 2019 Annual accounts for year ending 22 Mar 2019

View Accounts

24/02/1924 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 22/03/18

View Document

22/03/1822 March 2018 Annual accounts for year ending 22 Mar 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

05/07/175 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 22/03/17

View Document

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM THE GATEHOUSE NEW LAMBTON HOUGHTON LE SPRING DURHAM DH4 6DD ENGLAND

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM THE GATEHOUSE NEW LAMBTON HOUGHTON LE SPRING DURHAM DH4 6DD ENGLAND

View Document

06/06/176 June 2017 DISS40 (DISS40(SOAD))

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM 3 WINSON GREEN HOUGHTON LE SPRING TYNE AND WEAR DH4 7QD

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

16/05/1716 May 2017 FIRST GAZETTE

View Document

22/03/1722 March 2017 Annual accounts for year ending 22 Mar 2017

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 22 March 2016

View Document

25/04/1625 April 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

22/03/1622 March 2016 Annual accounts for year ending 22 Mar 2016

View Accounts

19/12/1519 December 2015 Annual accounts small company total exemption made up to 22 March 2015

View Document

15/03/1515 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 22 March 2014

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM 8 BRAMHAM DOWN GUISBOROUGH CLEVELAND TS14 7BY UNITED KINGDOM

View Document

13/05/1413 May 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

22/03/1422 March 2014 Annual accounts for year ending 22 Mar 2014

View Accounts

18/11/1318 November 2013 Annual accounts small company total exemption made up to 22 March 2013

View Document

22/03/1322 March 2013 Annual accounts for year ending 22 Mar 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 22 March 2012

View Document

16/03/1216 March 2012 REGISTERED OFFICE CHANGED ON 16/03/2012 FROM 19 THE PLANTATIONS WYNYARD BILLINGHAM CLEVELAND TS22 5SN ENGLAND

View Document

27/02/1227 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

15/11/1115 November 2011 22/03/11 TOTAL EXEMPTION FULL

View Document

02/11/112 November 2011 PREVEXT FROM 28/02/2011 TO 22/03/2011

View Document

21/03/1121 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

19/03/1119 March 2011 REGISTERED OFFICE CHANGED ON 19/03/2011 FROM 8 BRAMHAM DOWN GUISBOROUGH CLEVELAND TS14 7BY ENGLAND

View Document

22/02/1022 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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