Advanced company searchLink opens in new window

SP PROJECTS LIMITED

Company number 05089967

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)
05 Apr 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
05 Apr 2024 PSC02 Notification of Lever Holdings Limited as a person with significant control on 20 March 2024
05 Apr 2024 PSC07 Cessation of Christopher Simon Hughes as a person with significant control on 20 March 2024
05 Apr 2024 PSC07 Cessation of Craig Martin Davis as a person with significant control on 20 March 2024
07 Feb 2024 MR04 Satisfaction of charge 050899670002 in full
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
30 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
29 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
16 Sep 2022 CH03 Secretary's details changed for Mr Craig Martin Davis on 14 September 2022
16 Sep 2022 PSC04 Change of details for Mr Christopher Simon Hughes as a person with significant control on 14 September 2022
16 Sep 2022 PSC04 Change of details for Mr Craig Martin Davis as a person with significant control on 14 September 2022
16 Sep 2022 AD01 Registered office address changed from Unit 16 Mold Business Park Wrexham Road Mold Flintshire CH7 1XP to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on 16 September 2022
21 Mar 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
14 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
23 Mar 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
03 Apr 2020 CS01 Confirmation statement made on 20 March 2020 with updates
09 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
25 Nov 2019 MR04 Satisfaction of charge 1 in full
11 Nov 2019 MR01 Registration of charge 050899670002, created on 28 October 2019
25 Apr 2019 PSC01 Notification of Christopher Simon Hughes as a person with significant control on 25 April 2019
25 Apr 2019 PSC01 Notification of Craig Martin Davis as a person with significant control on 25 April 2019
25 Apr 2019 AP03 Appointment of Mr Craig Martin Davis as a secretary on 25 April 2019
25 Apr 2019 PSC07 Cessation of Geraint Williams as a person with significant control on 25 April 2019
25 Apr 2019 PSC07 Cessation of Richard John Spencer as a person with significant control on 25 April 2019