S.P.D. (MIDLANDS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

10/04/2510 April 2025 Micro company accounts made up to 2024-04-30

View Document

24/03/2524 March 2025 Change of details for Mrs Parmjit Kaur Samra as a person with significant control on 2025-03-21

View Document

21/03/2521 March 2025 Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to 86-90 Paul Street London EC2A 4NE on 2025-03-21

View Document

21/03/2521 March 2025 Change of details for Mrs Parmjit Kaur Samra as a person with significant control on 2025-03-21

View Document

21/03/2521 March 2025 Director's details changed for Mrs Parmjit Kaur Samra on 2025-03-21

View Document

03/12/243 December 2024 Satisfaction of charge 34 in full

View Document

08/11/248 November 2024 Satisfaction of charge 36 in full

View Document

08/11/248 November 2024 Satisfaction of charge 45 in full

View Document

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

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

26/01/2426 January 2024 Satisfaction of charge 35 in full

View Document

26/01/2426 January 2024 Satisfaction of charge 44 in full

View Document

26/01/2426 January 2024 Satisfaction of charge 41 in full

View Document

26/01/2426 January 2024 Satisfaction of charge 37 in full

View Document

26/01/2426 January 2024 Satisfaction of charge 43 in full

View Document

24/01/2424 January 2024 Micro company accounts made up to 2023-04-30

View Document

22/06/2322 June 2023 Change of details for Mrs Parmjit Kaur Samra as a person with significant control on 2022-02-09

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-04-08 with updates

View Document

22/06/2322 June 2023 Cessation of Paramjit Singh Samra as a person with significant control on 2022-02-09

View Document

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

View Accounts

25/01/2325 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

25/01/2225 January 2022 Satisfaction of charge 8 in full

View Document

25/01/2225 January 2022 Change of details for Mr Paramjit Singh Samra as a person with significant control on 2022-01-01

View Document

25/01/2225 January 2022 Satisfaction of charge 15 in full

View Document

25/01/2225 January 2022 Satisfaction of charge 14 in full

View Document

25/01/2225 January 2022 Satisfaction of charge 13 in full

View Document

25/01/2225 January 2022 Satisfaction of charge 11 in full

View Document

25/01/2225 January 2022 Satisfaction of charge 10 in full

View Document

25/01/2225 January 2022 Satisfaction of charge 7 in full

View Document

25/01/2225 January 2022 Satisfaction of charge 6 in full

View Document

25/01/2225 January 2022 Satisfaction of charge 5 in full

View Document

25/01/2225 January 2022 Satisfaction of charge 4 in full

View Document

25/01/2225 January 2022 Satisfaction of charge 2 in full

View Document

25/01/2225 January 2022 Satisfaction of charge 3 in full

View Document

25/01/2225 January 2022 Satisfaction of charge 1 in full

View Document

25/01/2225 January 2022 Satisfaction of charge 32 in full

View Document

25/01/2225 January 2022 Satisfaction of charge 42 in full

View Document

25/01/2225 January 2022 Satisfaction of charge 40 in full

View Document

25/01/2225 January 2022 Satisfaction of charge 39 in full

View Document

25/01/2225 January 2022 Satisfaction of charge 31 in full

View Document

25/01/2225 January 2022 Satisfaction of charge 27 in full

View Document

25/01/2225 January 2022 Satisfaction of charge 26 in full

View Document

25/01/2225 January 2022 Satisfaction of charge 17 in full

View Document

25/01/2225 January 2022 Satisfaction of charge 12 in full

View Document

25/01/2225 January 2022 Satisfaction of charge 33 in full

View Document

25/01/2225 January 2022 Satisfaction of charge 38 in full

View Document

25/01/2225 January 2022 Satisfaction of charge 30 in full

View Document

25/01/2225 January 2022 Satisfaction of charge 29 in full

View Document

25/01/2225 January 2022 Satisfaction of charge 28 in full

View Document

25/01/2225 January 2022 Satisfaction of charge 25 in full

View Document

25/01/2225 January 2022 Satisfaction of charge 24 in full

View Document

25/01/2225 January 2022 Satisfaction of charge 23 in full

View Document

25/01/2225 January 2022 Satisfaction of charge 22 in full

View Document

25/01/2225 January 2022 Satisfaction of charge 21 in full

View Document

25/01/2225 January 2022 Satisfaction of charge 20 in full

View Document

25/01/2225 January 2022 Satisfaction of charge 19 in full

View Document

25/01/2225 January 2022 Satisfaction of charge 18 in full

View Document

25/01/2225 January 2022 Satisfaction of charge 16 in full

View Document

19/01/2219 January 2022 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

19/01/2119 January 2021 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

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

25/01/2025 January 2020 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

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

16/01/1816 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

13/06/1713 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PARAMJIT SINGH SAMRA / 13/06/2017

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM OFFICE 7 35-37 LUDGATE HILL LONDON EC4M 7JN ENGLAND

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/11/164 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PARAMJIT SINGH SAMRA / 01/11/2016

View Document

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM WINSTON CHURCHILL HOUSE ETHEL STREET BIRMINGHAM WEST MIDLANDS B2 4BG

View Document

16/06/1616 June 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/09/1519 September 2015 DISS40 (DISS40(SOAD))

View Document

16/09/1516 September 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

05/09/155 September 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/08/1511 August 2015 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/04/1414 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

16/05/1316 May 2013 SECOND FILING WITH MUD 08/04/12 FOR FORM AR01

View Document

14/05/1314 May 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/08/123 August 2012 APPOINTMENT TERMINATED, SECRETARY PARMJIT SAMRA

View Document

23/05/1223 May 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/05/114 May 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/06/102 June 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/0428 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0319 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

19/08/0319 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0315 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0315 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0315 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0315 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0315 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0313 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0313 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0313 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0313 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0313 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0316 April 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0128 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0128 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0128 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0128 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/015 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/014 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

03/10/013 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/013 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0129 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/014 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/017 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0114 April 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

16/04/0016 April 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

07/12/997 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/996 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9913 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/997 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/992 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/992 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/995 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/995 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/9920 April 1999 RETURN MADE UP TO 08/04/99; NO CHANGE OF MEMBERS

View Document

24/03/9924 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

23/01/9923 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9823 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/981 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9828 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9821 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9823 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9823 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9821 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9819 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9816 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9816 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9816 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9823 April 1998 S252 DISP LAYING ACC 07/04/98

View Document

23/04/9823 April 1998 RETURN MADE UP TO 08/04/98; FULL LIST OF MEMBERS

View Document

31/05/9731 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9720 May 1997 DIRECTOR RESIGNED

View Document

20/05/9720 May 1997 SECRETARY RESIGNED

View Document

20/05/9720 May 1997 NEW DIRECTOR APPOINTED

View Document

20/05/9720 May 1997 NEW SECRETARY APPOINTED

View Document

08/04/978 April 1997 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