Advanced company searchLink opens in new window

SPD 1 LIMITED

Company number 06776030

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)
08 May 2024 AD01 Registered office address changed from 1 C/O Hill Dickinson St. Pauls Square Liverpool Merseyside L3 9SJ England to C/O Hill Dickinson 1 st. Pauls Square Liverpool Merseyside L3 9SJ on 8 May 2024
08 May 2024 AD01 Registered office address changed from Third Floor 15 Stratford Place London W1C 1BE England to 1 C/O Hill Dickinson St. Pauls Square Liverpool Merseyside L3 9SJ on 8 May 2024
08 Jan 2024 CS01 Confirmation statement made on 18 December 2023 with no updates
30 Dec 2023 MR04 Satisfaction of charge 067760300010 in full
01 Nov 2023 AA Full accounts made up to 28 February 2023
26 Jul 2023 TM01 Termination of appointment of Lewis Ian Girdwood as a director on 24 July 2023
22 Jun 2023 AP01 Appointment of David James Buchanan Shearer as a director on 21 June 2023
03 Jan 2023 MR04 Satisfaction of charge 067760300005 in full
03 Jan 2023 MR04 Satisfaction of charge 067760300006 in full
03 Jan 2023 MR04 Satisfaction of charge 067760300007 in full
03 Jan 2023 MR04 Satisfaction of charge 067760300008 in full
03 Jan 2023 MR04 Satisfaction of charge 067760300009 in full
21 Dec 2022 CS01 Confirmation statement made on 18 December 2022 with no updates
21 Dec 2022 MR01 Registration of charge 067760300010, created on 15 December 2022
27 Oct 2022 AA Full accounts made up to 28 February 2022
20 Dec 2021 CS01 Confirmation statement made on 18 December 2021 with no updates
23 Sep 2021 AA Full accounts made up to 28 February 2021
10 Sep 2021 MR01 Registration of charge 067760300009, created on 26 August 2021
13 May 2021 TM01 Termination of appointment of Warwick Brady as a director on 30 April 2021
22 Dec 2020 CS01 Confirmation statement made on 18 December 2020 with updates
08 Dec 2020 AA Full accounts made up to 29 February 2020
10 Jun 2020 MR01 Registration of charge 067760300008, created on 4 June 2020
27 May 2020 MR01 Registration of charge 067760300007, created on 23 May 2020
11 Feb 2020 PSC07 Cessation of Stobart Ports Developments Limited as a person with significant control on 11 February 2020
11 Feb 2020 PSC02 Notification of Westlink Holdings Limited as a person with significant control on 11 February 2020