Advanced company searchLink opens in new window

SPL SERVICES LIMITED

Company number 06321669

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)
30 Jun 2016 AP01 Appointment of Cedric Picaud as a director on 9 February 2016
10 Jun 2016 AA01 Current accounting period extended from 31 July 2016 to 31 December 2016
06 Jun 2016 CH01 Director's details changed for Guillaume Chevillon on 6 June 2016
10 May 2016 AD01 Registered office address changed from 14/18 City Road Cardiff CF24 3DL to Air Liquide Air Liquide Station Road Coleshill Birmingham B46 1JY on 10 May 2016
10 May 2016 AP01 Appointment of Mr Matthew John Hasnip as a director on 8 April 2016
10 May 2016 TM01 Termination of appointment of Joseph Wilson Totten as a director on 9 February 2016
06 May 2016 AUD Auditor's resignation
17 Mar 2016 AP01 Appointment of Guillaume Chevillon as a director on 9 February 2016
17 Mar 2016 SH10 Particulars of variation of rights attached to shares
17 Mar 2016 SH08 Change of share class name or designation
19 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 04/02/2016
12 Feb 2016 MR04 Satisfaction of charge 1 in full
12 Feb 2016 MR04 Satisfaction of charge 3 in full
12 Feb 2016 MR04 Satisfaction of charge 4 in full
12 Feb 2016 MR04 Satisfaction of charge 2 in full
01 Dec 2015 AA Group of companies' accounts made up to 31 July 2015
12 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 44,123.258
06 May 2015 AP01 Appointment of Doctor Joseph Wilson Totten as a director on 20 April 2015
01 May 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Nov 2014 AA Group of companies' accounts made up to 31 July 2014
21 Aug 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 44,123.2578
01 May 2014 TM01 Termination of appointment of Clive Bryant as a director
17 Mar 2014 AA Group of companies' accounts made up to 31 July 2013
31 Oct 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 43,786.171
  • ANNOTATION This document Replaces the AR01 Annual return registered on 06/08/2013 as it was not properly delivered
05 Sep 2013 TM01 Termination of appointment of Archibald Thomson as a director