Advanced company searchLink opens in new window

SPS ELECTRICAL LIMITED

Company number 03287395

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)
24 Feb 2024 LIQ02 Statement of affairs
06 Feb 2024 AD01 Registered office address changed from 32 Upper Hibbert Lane Hawk Green Marple Stockport Cheshire SK6 7HQ United Kingdom to Crown House 217 Higher Hillgate Stockport SK1 3RB on 6 February 2024
06 Feb 2024 600 Appointment of a voluntary liquidator
06 Feb 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-01-29
06 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
20 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with no updates
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
15 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with updates
15 Jun 2021 TM01 Termination of appointment of Neil Graham Hanby as a director on 15 June 2021
12 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
04 Feb 2021 CS01 Confirmation statement made on 4 December 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
16 Jan 2019 CS01 Confirmation statement made on 4 December 2018 with no updates
12 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
12 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with no updates
13 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
03 Nov 2016 AD01 Registered office address changed from 1 Wood Lane Marple Stockport Cheshire SK6 7RE to 32 Upper Hibbert Lane Hawk Green Marple Stockport Cheshire SK6 7HQ on 3 November 2016
24 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
10 Dec 2015 AP01 Appointment of Mr Neil Graham Hanby as a director on 12 April 2015
10 Dec 2015 AP01 Appointment of Mr Andrew Phillip Mcguinness as a director on 12 April 2015
10 Dec 2015 TM01 Termination of appointment of Michael Mchugh as a director on 11 April 2015