SPS ELECTRICAL LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Liquidators' statement of receipts and payments to 2025-01-28

View Document

24/02/2424 February 2024 Statement of affairs

View Document

06/02/246 February 2024 Appointment of a voluntary liquidator

View Document

06/02/246 February 2024 Resolutions

View Document

06/02/246 February 2024 Resolutions

View Document

06/02/246 February 2024 Registered office address changed from 32 Upper Hibbert Lane Hawk Green Marple Stockport Cheshire SK6 7HQ United Kingdom to Crown House 217 Higher Hillgate Stockport SK1 3RB on 2024-02-06

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-04 with updates

View Document

15/06/2115 June 2021 Termination of appointment of Neil Graham Hanby as a director on 2021-06-15

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/02/2112 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

03/11/163 November 2016 REGISTERED OFFICE CHANGED ON 03/11/2016 FROM 1 WOOD LANE MARPLE STOCKPORT CHESHIRE SK6 7RE

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/12/1510 December 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCHUGH

View Document

10/12/1510 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MR ANDREW PHILLIP MCGUINNESS

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MR NEIL GRAHAM HANBY

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/12/1416 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/12/1310 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/12/1231 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / STUART MCGUINNESS / 31/12/2012

View Document

31/12/1231 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCHUGH / 31/12/2012

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/12/116 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/12/1016 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART MCGUINNESS / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCHUGH / 12/01/2010

View Document

12/01/1012 January 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

07/11/097 November 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

03/09/093 September 2009 CURRSHO FROM 05/04/2010 TO 31/03/2010

View Document

05/02/095 February 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

07/12/077 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

22/09/0722 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

29/01/0729 January 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

08/12/058 December 2005 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

22/12/0422 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

12/12/0312 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

06/12/026 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

12/12/0112 December 2001 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

12/12/0012 December 2000 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

11/02/0011 February 2000 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9924 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

14/04/9914 April 1999 NEW DIRECTOR APPOINTED

View Document

14/12/9814 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

09/12/989 December 1998 RETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS

View Document

30/12/9730 December 1997 RETURN MADE UP TO 04/12/97; FULL LIST OF MEMBERS

View Document

07/10/977 October 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 05/04/98

View Document

10/12/9610 December 1996 DIRECTOR RESIGNED

View Document

10/12/9610 December 1996 NEW SECRETARY APPOINTED

View Document

10/12/9610 December 1996 REGISTERED OFFICE CHANGED ON 10/12/96 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

10/12/9610 December 1996 NEW DIRECTOR APPOINTED

View Document

10/12/9610 December 1996 SECRETARY RESIGNED

View Document

04/12/964 December 1996 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