SPT SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 22/05/2322 May 2023 | Final Gazette dissolved following liquidation |
| 22/05/2322 May 2023 | Final Gazette dissolved following liquidation |
| 22/02/2322 February 2023 | Return of final meeting in a members' voluntary winding up |
| 20/12/2220 December 2022 | Liquidators' statement of receipts and payments to 2022-12-01 |
| 16/02/2216 February 2022 | Total exemption full accounts made up to 2021-10-31 |
| 16/02/2216 February 2022 | Previous accounting period shortened from 2022-10-31 to 2021-12-01 |
| 16/02/2216 February 2022 | Total exemption full accounts made up to 2021-12-01 |
| 16/12/2116 December 2021 | Resolutions |
| 16/12/2116 December 2021 | Registered office address changed from 69F Womersley Road Knottingley West Yorkshire WF11 0DL to C/O Kingsbridge Corporate Solutions 1st Floor Lowgate House Lowgate Hull HU1 1EL on 2021-12-16 |
| 16/12/2116 December 2021 | Appointment of a voluntary liquidator |
| 16/12/2116 December 2021 | Declaration of solvency |
| 16/12/2116 December 2021 | Resolutions |
| 01/12/211 December 2021 | Annual accounts for year ending 01 Dec 2021 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 18/10/2118 October 2021 | Confirmation statement made on 2021-10-16 with updates |
| 08/07/218 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 28/07/2028 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES |
| 15/07/1915 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES |
| 26/06/1826 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 20/06/1820 June 2018 | SAIL ADDRESS CHANGED FROM: MAJORS, CHARTERED ACCOUNTANTS 8 KING STREET TRINITY SQUARE HULL E. YORKS HU1 2JJ |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES |
| 10/05/1710 May 2017 | 31/10/16 TOTAL EXEMPTION FULL |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
| 18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 04/11/154 November 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 15/05/1515 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 22/10/1422 October 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
| 15/04/1415 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 31/10/1331 October 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
| 15/07/1315 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 12/11/1212 November 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 24/11/1124 November 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
| 20/07/1120 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 15/11/1015 November 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
| 27/08/1027 August 2010 | SAIL ADDRESS CHANGED FROM: C/O MAJORS 8 KING STREET MARKET SQUARE HULL EAST YORKSHIRE HU1 2JJ |
| 26/08/1026 August 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
| 03/03/103 March 2010 | 31/10/09 TOTAL EXEMPTION FULL |
| 02/11/092 November 2009 | SAIL ADDRESS CREATED |
| 02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN TRACEY / 01/10/2009 |
| 02/11/092 November 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
| 02/11/092 November 2009 | Annual return made up to 16 October 2009 with full list of shareholders |
| 20/04/0920 April 2009 | 31/10/08 TOTAL EXEMPTION FULL |
| 12/12/0812 December 2008 | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS |
| 12/12/0812 December 2008 | LOCATION OF REGISTER OF MEMBERS |
| 16/10/0716 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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