Advanced company searchLink opens in new window

SPL CONSTRUCT LIMITED

Company number 05070793

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 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with updates
16 Oct 2023 AD01 Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA United Kingdom to First Floor, 73-81 Southwark Bridge Road London SE1 0NQ on 16 October 2023
07 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
27 Jun 2023 AA01 Previous accounting period extended from 30 September 2022 to 31 March 2023
01 May 2023 CS01 Confirmation statement made on 11 March 2023 with updates
01 May 2023 TM01 Termination of appointment of Susan Anne Gregory as a director on 31 March 2022
30 May 2022 AA Total exemption full accounts made up to 30 September 2021
12 Apr 2022 PSC01 Notification of Nicholas Mcmonagle as a person with significant control on 31 March 2022
12 Apr 2022 SH06 Cancellation of shares. Statement of capital on 31 March 2022
  • GBP 100
12 Apr 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 Apr 2022 MA Memorandum and Articles of Association
12 Apr 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Apr 2022 PSC07 Cessation of Susan Anne Gregory as a person with significant control on 31 March 2022
12 Apr 2022 SH03 Purchase of own shares.
18 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
06 Sep 2021 AA01 Current accounting period shortened from 31 December 2021 to 30 September 2021
29 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
15 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
20 Oct 2020 AP01 Appointment of Mr Nicholas Mcmonagle as a director on 12 December 2019
04 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
11 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with updates
02 Jan 2020 SH08 Change of share class name or designation
02 Jan 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
18 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with no updates