SYSTEMS PLANNING AND ANALYSIS UK LTD

Company Documents

DateDescription
12/06/2512 June 2025 NewAccounts for a small company made up to 2024-12-31

View Document

02/06/252 June 2025 Cessation of Mcr Global Holdings Ltd as a person with significant control on 2025-01-09

View Document

02/06/252 June 2025 Notification of a person with significant control statement

View Document

14/01/2514 January 2025 Certificate of change of name

View Document

31/10/2431 October 2024 Accounts for a small company made up to 2023-12-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

18/03/2418 March 2024 Appointment of Daniel J. Muse as a secretary on 2024-03-15

View Document

15/03/2415 March 2024 Termination of appointment of John Quigley as a director on 2024-03-15

View Document

15/03/2415 March 2024 Termination of appointment of John Quigley as a secretary on 2024-03-15

View Document

15/03/2415 March 2024 Appointment of Daniel J. Muse as a director on 2024-03-15

View Document

05/12/235 December 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

07/11/237 November 2023 Accounts for a small company made up to 2022-12-31

View Document

20/03/2320 March 2023 Registered office address changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FE England to 5 New Street Square London EC4A 3TW on 2023-03-20

View Document

13/02/2313 February 2023 Appointment of John Quigley as a director on 2022-12-27

View Document

27/01/2327 January 2023 Confirmation statement made on 2022-10-28 with updates

View Document

17/01/2317 January 2023 Accounts for a small company made up to 2021-12-31

View Document

09/01/239 January 2023 Termination of appointment of John Christopher Neubauer as a director on 2022-12-27

View Document

09/01/239 January 2023 Termination of appointment of John Christopher Neubauer as a secretary on 2022-12-27

View Document

09/01/239 January 2023 Appointment of John Quigley as a secretary on 2022-12-27

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

07/10/217 October 2021 Accounts for a small company made up to 2020-12-31

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

09/10/199 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

02/04/192 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/02/199 February 2019 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARCIA TURNER O'BRIEN

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MR DAVID KENNETH BAGGLEY

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR VINCENT KIERNAN

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER NEUBAUER / 09/01/2018

View Document

16/12/1716 December 2017 DISS40 (DISS40(SOAD))

View Document

13/12/1713 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

28/11/1728 November 2017 FIRST GAZETTE

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

28/06/1728 June 2017 CESSATION OF DENTONS NOMINEES UKMEA LIMITED AS A PSC

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MCR GLOBAL HOLDINGS LTD

View Document

05/04/175 April 2017 06/02/17 STATEMENT OF CAPITAL GBP 100

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/07/1628 July 2016 DIRECTOR APPOINTED MR VINCENT KIERNAN

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MS MARCIA TURNER O'BRIEN

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR PETER COX

View Document

28/07/1628 July 2016 REGISTERED OFFICE CHANGED ON 28/07/2016 FROM ONE FLEET PLACE LONDON EC4M 7WS

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MR JOHN CHRISTOPHER NEUBAUER

View Document

27/07/1627 July 2016 COMPANY NAME CHANGED SNRDCO 3240 LIMITED CERTIFICATE ISSUED ON 27/07/16

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, DIRECTOR DENTONS DIRECTORS LIMITED

View Document

27/07/1627 July 2016 SECRETARY APPOINTED MR JOHN CHRISTOPHER NEUBAUER

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, SECRETARY DENTONS SECRETARIES LIMITED

View Document

27/07/1627 July 2016 CURRSHO FROM 31/07/2017 TO 31/12/2016

View Document

07/07/167 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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