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)
14 Jul 2011 TM01 Termination of appointment of Luis Mota Duarte as a director
14 Jul 2011 AP01 Appointment of Kevin Paul Reynolds as a director
08 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Subdiv/ consolidation 22/06/2011
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Jul 2011 SH14 Redenomination of shares. Statement of capital 22 June 2011
08 Jul 2011 SH02 Consolidation and sub-division of shares on 22 June 2011
22 Jun 2011 AP01 Appointment of Christopher David Gairdner Bell as a director
22 Jun 2011 AP01 Appointment of Luis Filipe Mota Duarte as a director
22 Jun 2011 TM01 Termination of appointment of Travers Smith Secretaries Limited as a director
22 Jun 2011 TM01 Termination of appointment of Travers Smith Limited as a director
22 Jun 2011 TM01 Termination of appointment of Ruth Bracken as a director
21 Jun 2011 AD01 Registered office address changed from 10 Snow Hill London EC1A 2AL England on 21 June 2011
21 Jun 2011 TM02 Termination of appointment of Travers Smith Secretaries Limited as a secretary
20 Jun 2011 AA01 Current accounting period extended from 31 May 2012 to 31 October 2012
20 Jun 2011 CERTNM Company name changed de facto 1870 LIMITED\certificate issued on 20/06/11
  • RES15 ‐ Change company name resolution on 2011-06-16
20 Jun 2011 CONNOT Change of name notice
17 May 2011 NEWINC Incorporation