SPG CONTRACTS LIMITED

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/08/246 August 2024 First Gazette notice for voluntary strike-off

View Document

06/02/246 February 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

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

View Accounts

03/02/233 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

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

View Accounts

14/09/2214 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-30 with updates

View Document

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

View Accounts

20/04/2120 April 2021 31/12/20 UNAUDITED ABRIDGED

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 30/12/20, NO UPDATES

View Document

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

View Accounts

09/04/209 April 2020 31/12/19 UNAUDITED ABRIDGED

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

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

View Accounts

28/06/1928 June 2019 31/12/18 UNAUDITED ABRIDGED

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/05/1814 May 2018 31/12/17 UNAUDITED ABRIDGED

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES

View Document

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

View Accounts

28/04/1728 April 2017 01/01/17 STATEMENT OF CAPITAL GBP 3

View Document

24/04/1724 April 2017 31/12/16 UNAUDITED ABRIDGED

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/08/1617 August 2016 01/07/16 STATEMENT OF CAPITAL GBP 2

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/03/1614 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

18/01/1618 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

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

View Accounts

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/01/1519 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

19/01/1519 January 2015 SAIL ADDRESS CREATED

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/01/1424 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/01/1328 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/01/1220 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

10/01/1110 January 2011 REGISTERED OFFICE CHANGED ON 10/01/2011 FROM THE SQUIRES 5 WALSALL STREET WEDNESBURY WEST MIDLANDS WS10 9BZ

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED MR STEPHEN PETER GARDINER

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WHITING

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, SECRETARY WRIGHT & CO PARTNERSHIP LIMITED

View Document

30/12/1030 December 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