Advanced company searchLink opens in new window

SPPE GUILDFORD LIMITED

Company number 09634392

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)
26 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
19 Jun 2023 CS01 Confirmation statement made on 11 June 2023 with no updates
22 Apr 2023 MR04 Satisfaction of charge 096343920001 in full
03 Apr 2023 MR01 Registration of charge 096343920002, created on 31 March 2023
23 Mar 2023 AA Unaudited abridged accounts made up to 30 June 2022
17 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
19 Apr 2022 AA Unaudited abridged accounts made up to 30 June 2021
12 Jul 2021 CH01 Director's details changed for Mr Paul David Anthony Schiavo on 12 July 2021
12 Jul 2021 AD01 Registered office address changed from Salisbury House 20 Queens Road Weybridge Surrey KT13 9XE United Kingdom to White Lyon House Perry Hill Worplesdon Guildford GU3 3RE on 12 July 2021
29 Jun 2021 AA Unaudited abridged accounts made up to 30 June 2020
11 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
11 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
31 Mar 2020 AA Unaudited abridged accounts made up to 30 June 2019
27 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with updates
28 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
31 Aug 2018 CH01 Director's details changed for Mr Paul David Anthony Gardiner on 1 August 2018
31 Aug 2018 PSC04 Change of details for Mr Paul David Anthony Gardiner as a person with significant control on 1 August 2018
27 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with updates
14 Jun 2018 PSC02 Notification of Fallglow Limited as a person with significant control on 21 May 2018
14 Jun 2018 PSC04 Change of details for Mr Paul David Anthony Gardiner as a person with significant control on 21 May 2018
16 Mar 2018 SH01 Statement of capital following an allotment of shares on 5 April 2016
  • GBP 2
08 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
21 Feb 2018 SH08 Change of share class name or designation
19 Feb 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
17 Jul 2017 PSC01 Notification of Paul David Anthony Gardiner as a person with significant control on 6 April 2016