SPS REALISATIONS LIMITED

Company Documents

DateDescription
15/02/2215 February 2022 Final Gazette dissolved following liquidation

View Document

15/02/2215 February 2022 Final Gazette dissolved following liquidation

View Document

15/11/2115 November 2021 Return of final meeting in a creditors' voluntary winding up

View Document

24/08/1824 August 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

15/08/1815 August 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/08/1815 August 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

15/08/1815 August 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM 5 WHEATCROFT BUSINESS PARK LANDMERE LANE EDWALTON NOTTINGHAM NG12 4DG

View Document

05/07/185 July 2018 COMPANY NAME CHANGED STERLING PROFESSIONAL SERVICES LIMITED CERTIFICATE ISSUED ON 05/07/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

23/06/1723 June 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/06/1620 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

06/06/166 June 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/05/1529 May 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

29/05/1529 May 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/07/1431 July 2014 REGISTERED OFFICE CHANGED ON 31/07/2014 FROM STERLING HOUSE 10 WHEATCROFT BUSINESS PARK EDWALTON NOTTINGHAMSHIRE NG12 4DG

View Document

07/07/147 July 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

02/06/142 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/05/1331 May 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

28/05/1328 May 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/06/1211 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

11/06/1211 June 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

06/06/116 June 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

27/05/1127 May 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

07/07/107 July 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

28/06/1028 June 2010 SECRETARY APPOINTED MR DAVID GRIFFITHS

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER PRIESTLEY

View Document

22/06/1022 June 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

14/07/0914 July 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

19/06/0819 June 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

29/05/0829 May 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

01/07/041 July 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

15/05/0415 May 2004 DIRECTOR RESIGNED

View Document

25/10/0325 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

01/06/021 June 2002 RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 REGISTERED OFFICE CHANGED ON 06/03/01 FROM: STERLING HOUSE 165-181 FARNHAM ROAD SLOUGH BERKSHIRE SL1 4XP

View Document

13/02/0113 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

11/06/9911 June 1999 RETURN MADE UP TO 27/05/99; NO CHANGE OF MEMBERS

View Document

11/02/9911 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

21/06/9821 June 1998 RETURN MADE UP TO 27/05/98; NO CHANGE OF MEMBERS

View Document

05/01/985 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

08/06/978 June 1997 RETURN MADE UP TO 27/05/97; FULL LIST OF MEMBERS

View Document

23/04/9723 April 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/9611 August 1996 S386 DISP APP AUDS 28/05/96

View Document

11/08/9611 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

05/07/965 July 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/07/965 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/06/963 June 1996 RETURN MADE UP TO 27/05/96; FULL LIST OF MEMBERS

View Document

02/08/952 August 1995 S366A DISP HOLDING AGM 09/06/95

View Document

02/08/952 August 1995 S252 DISP LAYING ACC 09/06/95

View Document

02/08/952 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

02/08/952 August 1995 RETURN MADE UP TO 27/05/95; FULL LIST OF MEMBERS

View Document

10/08/9410 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9410 August 1994 RETURN MADE UP TO 27/05/94; NO CHANGE OF MEMBERS

View Document

10/08/9410 August 1994 DIRECTOR RESIGNED

View Document

10/08/9410 August 1994 NEW DIRECTOR APPOINTED

View Document

10/08/9410 August 1994 REGISTERED OFFICE CHANGED ON 10/08/94 FROM: 186 DERBY ROAD NOTTINGHAM NG7 1NF

View Document

10/08/9410 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

07/11/937 November 1993 EXEMPTION FROM APPOINTING AUDITORS 04/10/93

View Document

07/11/937 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

05/06/935 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/935 June 1993 RETURN MADE UP TO 27/05/93; FULL LIST OF MEMBERS

View Document

04/06/924 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

02/06/922 June 1992 SECRETARY RESIGNED

View Document

27/05/9227 May 1992 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