SPEX ENGINEERING (UK) LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewSatisfaction of charge SC4990340001 in full

View Document

16/07/2516 July 2025 NewTermination of appointment of Blackwood Partners Llp as a secretary on 2025-07-15

View Document

16/07/2516 July 2025 NewTermination of appointment of James George Oag as a director on 2025-07-15

View Document

16/07/2516 July 2025 NewAppointment of Mr Steven Ross Craib as a director on 2025-07-15

View Document

16/07/2516 July 2025 NewTermination of appointment of Ryan Keith Strachan as a director on 2025-07-14

View Document

16/07/2516 July 2025 NewTermination of appointment of Nadir Ahmed Mahjoub as a director on 2025-07-15

View Document

16/07/2516 July 2025 NewAppointment of Mr Gavin Thomson as a director on 2025-07-15

View Document

16/07/2516 July 2025 NewAppointment of Mr Timothy Michael Horsfall as a director on 2025-07-15

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

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

View Document

02/08/242 August 2024 Registration of charge SC4990340001, created on 2024-07-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

26/01/2126 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

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

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

13/03/1913 March 2019 SECOND FILING OF AP01 FOR RYAN KEITH STRACHAN

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

10/10/1710 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

16/09/1616 September 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

16/09/1616 September 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

16/09/1616 September 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

16/09/1616 September 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

13/09/1613 September 2016 PREVSHO FROM 28/02/2016 TO 31/12/2015

View Document

28/06/1628 June 2016 CORPORATE SECRETARY APPOINTED BLACKWOOD PARTNERS LLP

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, SECRETARY STRONACHS SECRETARIES LIMITED

View Document

23/03/1623 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

23/03/1623 March 2016 REGISTERED OFFICE CHANGED ON 23/03/2016 FROM 34 ALBYN PLACE ABERDEEN AB10 1FW SCOTLAND

View Document

08/05/158 May 2015 COMPANY NAME CHANGED SLLP 121 LIMITED CERTIFICATE ISSUED ON 08/05/15

View Document

08/05/158 May 2015 CHANGE OF NAME 16/04/2015

View Document

05/05/155 May 2015 DIRECTOR APPOINTED NADIR AHMED MAHJOUB

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL FORBES

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MR JAMES GEORGE OAG

View Document

05/05/155 May 2015 DIRECTOR APPOINTED RYAN KEITH STRACHAN

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID RENNIE

View Document

20/04/1520 April 2015 ADOPT ARTICLES 14/04/2015

View Document

26/02/1526 February 2015 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