- Company Overview for SPS ELECTRICAL LIMITED (03287395)
- Filing history for SPS ELECTRICAL LIMITED (03287395)
- People for SPS ELECTRICAL LIMITED (03287395)
- Charges for SPS ELECTRICAL LIMITED (03287395)
- Insolvency for SPS ELECTRICAL LIMITED (03287395)
- More for SPS ELECTRICAL LIMITED (03287395)
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
|
|
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
|
|
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 |