Advanced company searchLink opens in new window

SPS INDUSTRIES LIMITED

Company number 06616620

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 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with no updates
22 Jan 2018 AA Micro company accounts made up to 30 June 2017
02 Jul 2017 CS01 Confirmation statement made on 11 June 2017 with updates
01 Jul 2017 PSC02 Notification of Walkstreet Organization Ltd. as a person with significant control on 11 June 2017
20 Jun 2017 AD01 Registered office address changed from 48 Queen Anne Street London W1G 9JJ to 13 John Prince's Street 2nd Floor London W1G 0JR on 20 June 2017
20 Jun 2017 AP01 Appointment of Ms Hema Noronha as a director on 9 June 2017
20 Jun 2017 TM02 Termination of appointment of Starwell International Ltd. as a secretary on 9 June 2017
20 Jun 2017 TM01 Termination of appointment of Trendmax Inc. as a director on 9 June 2017
20 Jun 2017 TM01 Termination of appointment of Juchun Lee as a director on 9 June 2017
20 Sep 2016 AA Total exemption small company accounts made up to 30 June 2016
11 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-11
  • GBP 1
15 Sep 2015 AA Total exemption small company accounts made up to 30 June 2015
11 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
14 Aug 2014 AA Total exemption small company accounts made up to 30 June 2014
13 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
17 Aug 2013 AA Total exemption small company accounts made up to 30 June 2013
15 Jun 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
15 Jun 2013 TM01 Termination of appointment of Fynel Limited as a director
15 Jun 2013 AP02 Appointment of Trendmax Inc. as a director
15 Jul 2012 AA Total exemption small company accounts made up to 30 June 2012
14 Jun 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
14 Jun 2012 AP01 Appointment of Mr. Juchun Lee as a director
13 Jun 2012 TM01 Termination of appointment of Juri Vitman as a director