Advanced company searchLink opens in new window

SPTS TECHNOLOGIES HOLDINGS LIMITED

Company number 07636450

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)
04 Mar 2015 MR01 Registration of charge 076364500001, created on 27 February 2015
27 Oct 2014 AUD Auditor's resignation
06 Sep 2014 AA Full accounts made up to 31 December 2013
13 Aug 2014 TM01 Termination of appointment of William Johnson as a director on 7 August 2014
21 May 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • USD 19,541.28
21 May 2014 CH01 Director's details changed for William Johnson on 1 May 2014
20 May 2014 CH01 Director's details changed for Mr Kevin Timothy Crofton on 1 May 2014
17 May 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
17 Apr 2013 AA Full accounts made up to 31 December 2012
18 Sep 2012 AA Full accounts made up to 31 December 2011
08 Jun 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders
02 Apr 2012 AP03 Appointment of Mr Richard Gary Craven as a secretary
28 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
27 Mar 2012 CH01 Director's details changed for Company Secretary Richard John Rees on 27 March 2012
26 Mar 2012 AA01 Previous accounting period shortened from 31 October 2012 to 31 December 2011
18 Oct 2011 AD01 Registered office address changed from 30 Warwick Street London W1B 5AL on 18 October 2011
10 Aug 2011 SH01 Statement of capital following an allotment of shares on 1 August 2011
  • USD 19,541.28
10 Aug 2011 AP01 Appointment of Mr Kevin Timothy Crofton as a director
10 Aug 2011 AP01 Appointment of Company Secretary Richard John Rees as a director
10 Aug 2011 AP01 Appointment of William Johnson as a director
09 Aug 2011 TM01 Termination of appointment of Christopher Bell as a director
09 Aug 2011 TM01 Termination of appointment of Kevin Reynolds as a director
03 Aug 2011 CERTNM Company name changed sapphire finco LIMITED\certificate issued on 03/08/11
  • RES15 ‐ Change company name resolution on 2011-08-01
03 Aug 2011 CONNOT Change of name notice
14 Jul 2011 SH01 Statement of capital following an allotment of shares on 27 June 2011
  • USD 19,068.73