Advanced company searchLink opens in new window

SP SERVICES (UK) LIMITED

Company number 03424705

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)
20 May 2024 CS01 Confirmation statement made on 20 May 2024 with no updates
19 Sep 2023 AA Full accounts made up to 31 March 2023
21 May 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
12 Aug 2022 AA Full accounts made up to 31 March 2022
24 May 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
17 Sep 2021 AA Full accounts made up to 31 March 2021
22 May 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
22 Jul 2020 AA Full accounts made up to 31 March 2020
29 May 2020 TM01 Termination of appointment of Leslie Deacon as a director on 29 May 2020
22 May 2020 AP01 Appointment of Mrs Caroline Moran as a director on 15 May 2020
20 May 2020 CS01 Confirmation statement made on 20 May 2020 with updates
06 Feb 2020 AD01 Registered office address changed from Craiglas House Maerdy Industrial Estate Rhymney Tradegar Gwent Wales to Craiglas House Maerdy Industrial Estate North Rhymney Tredegar Gwent NP22 5PY on 6 February 2020
17 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Oct 2019 AP01 Appointment of Mr Harry Keenan as a director on 30 September 2019
04 Oct 2019 TM01 Termination of appointment of Simon Anthony Leggett as a director on 30 September 2019
04 Oct 2019 TM01 Termination of appointment of Steven John Bray as a director on 30 September 2019
04 Oct 2019 AP01 Appointment of Mr Hugh Lloyd Hamer as a director on 30 September 2019
04 Oct 2019 AP01 Appointment of Leslie Deacon as a director on 30 September 2019
04 Oct 2019 AP01 Appointment of Redmond Mcevoy as a director on 30 September 2019
04 Oct 2019 AP01 Appointment of Mr Conor Francis Costigan as a director on 30 September 2019
04 Oct 2019 AD01 Registered office address changed from Bastion House Hortonwood 30 Telford Shropshire TF1 7XT to Craiglas House Maerdy Industrial Estate Rhymney Tradegar Gwent on 4 October 2019
03 Oct 2019 TM02 Termination of appointment of Steven John Bray as a secretary on 30 September 2019
03 Oct 2019 AA01 Current accounting period extended from 31 December 2019 to 31 March 2020
03 Oct 2019 PSC07 Cessation of Steven John Bray as a person with significant control on 30 September 2019
03 Oct 2019 PSC02 Notification of Williams Medical Supplies Limited as a person with significant control on 30 September 2019