SPS CONSULTING (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

21/01/2521 January 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/07/2426 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

23/01/2423 January 2024 Micro company accounts made up to 2023-10-31

View Document

08/01/248 January 2024 Change of details for Mrs Natalia Skerratt as a person with significant control on 2024-01-08

View Document

27/11/2327 November 2023 Registered office address changed from 19 Farncombe Road Worthing BN11 2AY England to 45 Sea Road East Preston West Sussex BN16 1JN on 2023-11-27

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

13/06/2313 June 2023 Director's details changed for Nataliya Skerratt on 2023-06-13

View Document

13/06/2313 June 2023 Change of details for Mrs Natalia Skerratt as a person with significant control on 2023-06-13

View Document

19/04/2319 April 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

15/04/2015 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

14/03/1914 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

16/04/1816 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

22/01/1822 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / NATALIYA SKERRATT / 22/01/2018

View Document

01/11/171 November 2017 REGISTERED OFFICE CHANGED ON 01/11/2017 FROM CAWLEY PLACE 15 CAWLEY ROAD CHICHESTER WEST SUSSEX PO19 1UZ

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/10/1719 October 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/10/174 October 2017 DISS40 (DISS40(SOAD))

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/09/152 September 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/07/1423 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/07/1331 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/09/123 September 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ANDREW SKERRATT / 14/07/2011

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / NATALIYA SKERRATT / 14/07/2011

View Document

08/09/118 September 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ANDREW SKERRATT / 15/07/2010

View Document

19/08/1019 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAVERCROFT NOMINEES LIMITED / 15/07/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATALIYA SKERRATT / 15/07/2010

View Document

19/08/1019 August 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

18/08/1018 August 2010 SECRETARY APPOINTED MR. THOMAS ANDREW SKERRATT

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, SECRETARY HAVERCROFT NOMINEES LIMITED

View Document

25/05/1025 May 2010 REGISTERED OFFICE CHANGED ON 25/05/2010 FROM 93 ALDWICK ROAD BOGNOR REGIS WEST SUSSEX PO21 2NW

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 CURREXT FROM 30/04/2008 TO 30/10/2008

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 REGISTERED OFFICE CHANGED ON 05/03/07 FROM: 12 LIVERPOOL TERRACE WORTHING WEST SUSSEX BN11 1TA

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

17/09/0317 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

15/08/0315 August 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/04/03

View Document

12/08/0212 August 2002 SECRETARY RESIGNED

View Document

12/08/0212 August 2002 DIRECTOR RESIGNED

View Document

12/08/0212 August 2002 NEW SECRETARY APPOINTED

View Document

12/08/0212 August 2002 NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 COMPANY NAME CHANGED SKERRATT CONSULTING LIMITED CERTIFICATE ISSUED ON 29/07/02

View Document

15/07/0215 July 2002 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