SPT SOLUTIONS LIMITED

Company Documents

DateDescription
22/05/2322 May 2023 Final Gazette dissolved following liquidation

View Document

22/05/2322 May 2023 Final Gazette dissolved following liquidation

View Document

22/02/2322 February 2023 Return of final meeting in a members' voluntary winding up

View Document

20/12/2220 December 2022 Liquidators' statement of receipts and payments to 2022-12-01

View Document

16/02/2216 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

16/02/2216 February 2022 Previous accounting period shortened from 2022-10-31 to 2021-12-01

View Document

16/02/2216 February 2022 Total exemption full accounts made up to 2021-12-01

View Document

16/12/2116 December 2021 Resolutions

View Document

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

View Document

16/12/2116 December 2021 Appointment of a voluntary liquidator

View Document

16/12/2116 December 2021 Declaration of solvency

View Document

16/12/2116 December 2021 Resolutions

View Document

01/12/211 December 2021 Annual accounts for year ending 01 Dec 2021

View Accounts

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

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-16 with updates

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

28/07/2028 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

15/07/1915 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

26/06/1826 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 SAIL ADDRESS CHANGED FROM: MAJORS, CHARTERED ACCOUNTANTS 8 KING STREET TRINITY SQUARE HULL E. YORKS HU1 2JJ

View Document

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

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

10/05/1710 May 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/11/154 November 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

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

View Accounts

22/10/1422 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/10/1331 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/11/1212 November 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/11/1124 November 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/11/1015 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

27/08/1027 August 2010 SAIL ADDRESS CHANGED FROM: C/O MAJORS 8 KING STREET MARKET SQUARE HULL EAST YORKSHIRE HU1 2JJ

View Document

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

View Document

03/03/103 March 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

02/11/092 November 2009 SAIL ADDRESS CREATED

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN TRACEY / 01/10/2009

View Document

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

View Document

02/11/092 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

20/04/0920 April 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

12/12/0812 December 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/10/0716 October 2007 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