SPP INTELLIGENCE SOLUTIONS & CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

27/08/2527 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

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

View Accounts

31/10/2431 October 2024 Amended micro company accounts made up to 2022-12-31

View Document

24/09/2424 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

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

View Accounts

21/09/2321 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

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

View Accounts

26/09/2226 September 2022 Micro company accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Change of details for Mr. Wolf Preuster-Drews as a person with significant control on 2022-04-30

View Document

03/05/223 May 2022 Cessation of Alexander Giles Smith as a person with significant control on 2022-04-30

View Document

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

View Accounts

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

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

10/08/2010 August 2020 COMPANY NAME CHANGED SPP RETAIL SOLUTIONS & CONSULTING LTD CERTIFICATE ISSUED ON 10/08/20

View Document

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

View Accounts

20/08/1920 August 2019 PSC'S CHANGE OF PARTICULARS / MR. WOLF PREUSTER-DREWS / 20/08/2019

View Document

20/08/1920 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER GILES SMITH

View Document

14/08/1914 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

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

View Accounts

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

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

View Accounts

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

26/07/1726 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WOLF PREUSTER-DREWS

View Document

10/07/1710 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/07/2017

View Document

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

View Accounts

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

27/06/1627 June 2016 ADOPT ARTICLES 20/06/2016

View Document

06/04/166 April 2016 PREVEXT FROM 31/10/2015 TO 31/12/2015

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/03/1631 March 2016 Annual return made up to 7 August 2015 with full list of shareholders

View Document

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. WOLF PREUSTER-DREWS / 30/03/2016

View Document

30/03/1630 March 2016 CORPORATE SECRETARY APPOINTED INSOLUTION SERVICE LTD

View Document

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM CR THE BUSINESS RESOURCE NETWORK WHATELEYS DRIVE KENILWORTH CV8 2GY

View Document

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

View Accounts

07/07/157 July 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. WOLF PREUSTER-DREWS / 08/01/2015

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

07/08/147 August 2014 REGISTERED OFFICE CHANGED ON 07/08/2014 FROM CR THE BUSIES RESOURCE NETWORK WHATELEYS DRIVE KENILWORTH CV8 2GY UNITED KINGDOM

View Document

07/08/147 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

22/10/1322 October 2013 ADOPT ARTICLES 14/10/2013

View Document

14/10/1314 October 2013 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