SPERRIN VIEW CONSTRUCTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/11/2414 November 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

07/11/247 November 2024 Registered office address changed from C/O C/O Pfs & Partners 16 Main Street Limavady County Londonderry BT49 0EU to C/O Pfs & Partners 16 Main Street Limavady County Londonderry BT49 0EU on 2024-11-07

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/11/233 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/11/2214 November 2022 Change of details for Mr Alan Alexander Miller as a person with significant control on 2022-04-30

View Document

11/11/2211 November 2022 Notification of Karen Miller as a person with significant control on 2022-04-30

View Document

01/11/221 November 2022 Second filing of Confirmation Statement dated 2022-10-27

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-27 with updates

View Document

27/10/2227 October 2022 Change of details for Mr Alan Alexander Miller as a person with significant control on 2022-04-30

View Document

27/10/2227 October 2022 Cessation of Alan Bennett as a person with significant control on 2022-04-30

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-03-10 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/05/1613 May 2016 SECOND FILING FOR FORM SH01

View Document

10/03/1610 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

10/03/1610 March 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED MR ALAN ALEXANDER MILLER

View Document

10/03/1610 March 2016 09/03/16 STATEMENT OF CAPITAL GBP 100

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOANNE BUICK

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/12/158 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/12/148 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM C/O PFS & PARTNERS 16 MAIN STREET LIMAVADY COUNTY LONDONDERRY BT49 0EU NORTHERN IRELAND

View Document

12/12/1312 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

01/11/131 November 2013 REGISTERED OFFICE CHANGED ON 01/11/2013 FROM 204 WINDYHILL ROAD MACOSQUIN COLERAINE COUNTY LONDONDERRY BT51 4JL NORTHERN IRELAND

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/12/1217 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

18/05/1218 May 2012 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

08/12/118 December 2011 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