Advanced company searchLink opens in new window

SPTS TECHNOLOGIES OVERSEAS HOLDINGS LIMITED

Company number 01786418

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
01 Mar 2017 AD04 Register(s) moved to registered office address Ringland Way Newport NP18 2TA
01 Mar 2017 AD04 Register(s) moved to registered office address Ringland Way Newport NP18 2TA
17 Sep 2016 AA Full accounts made up to 31 December 2015
29 Jun 2016 MR01 Registration of charge 017864180011, created on 23 June 2016
24 Jun 2016 MR04 Satisfaction of charge 017864180010 in full
31 May 2016 AP01 Appointment of Mr Ran Bareket as a director on 31 May 2016
31 May 2016 AP01 Appointment of Mr Kieron Phillip Singleton as a director on 31 May 2016
20 Apr 2016 TM01 Termination of appointment of Richard John Rees as a director on 31 March 2016
11 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,000
02 Sep 2015 AA Full accounts made up to 31 December 2014
11 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
11 Mar 2015 AD03 Register(s) moved to registered inspection location Dorsey & Whitney (Europe) Llp 199 Bishopsgate London EC2M 3UT
11 Mar 2015 AD02 Register inspection address has been changed to Dorsey & Whitney (Europe) Llp 199 Bishopsgate London EC2M 3UT
04 Mar 2015 MR01 Registration of charge 017864180010, created on 27 February 2015
05 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Oct 2014 AUD Auditor's resignation
06 Sep 2014 AA Full accounts made up to 31 December 2013
19 Aug 2014 MR04 Satisfaction of charge 8 in full
19 Aug 2014 MR04 Satisfaction of charge 9 in full
13 Aug 2014 TM01 Termination of appointment of William Johnson as a director on 7 August 2014
10 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
17 Apr 2013 AA Full accounts made up to 31 December 2012
06 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
18 Sep 2012 AA Full accounts made up to 31 December 2011