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)
05 Sep 2013 TM01 Termination of appointment of Nicholas Butcher as a director
05 Sep 2013 AP01 Appointment of Mr Manish Endrawadan Joshi as a director
29 Aug 2013 AP01 Appointment of Mr Iain Alasdair Mcleish as a director
06 Aug 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
  • ANNOTATION A Replacement AR01 was registered on 31/10/2013
06 Aug 2013 CH01 Director's details changed for Clive John Bryant on 5 August 2013
06 Aug 2013 CH01 Director's details changed for Archibald Thomas James Thomson on 5 August 2013
05 Aug 2013 TM01 Termination of appointment of Paul Balkwell as a director
10 Dec 2012 AA Group of companies' accounts made up to 31 July 2012
13 Sep 2012 SH02 Consolidation of shares on 22 August 2012
05 Sep 2012 AP01 Appointment of Mr Nicholas Terence Butcher as a director
05 Sep 2012 SH08 Change of share class name or designation
05 Sep 2012 SH08 Change of share class name or designation
05 Sep 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 8345400 deferred share of 0.0001 each be consolidated to 83454 defered shares of 0.01 22/08/2012
31 Aug 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
17 Jul 2012 AA Group of companies' accounts made up to 31 July 2011
22 Aug 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders
21 Jun 2011 AA Group of companies' accounts made up to 31 July 2010
14 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
14 Feb 2011 SH01 Statement of capital following an allotment of shares on 4 February 2011
  • GBP 43,786.1709
24 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
24 Jan 2011 SH01 Statement of capital following an allotment of shares on 24 December 2010
  • GBP 42,786.1709
29 Jul 2010 AR01 Annual return made up to 22 July 2010 with full list of shareholders
09 Oct 2009 AA Group of companies' accounts made up to 31 July 2009
01 Oct 2009 AA Group of companies' accounts made up to 31 July 2008
06 Aug 2009 363a Return made up to 23/07/09; change of members