SPI SURVEILLANCE, PROTECTION & INVESTIGATION LTD
Company number 11220704
- Company Overview for SPI SURVEILLANCE, PROTECTION & INVESTIGATION LTD (11220704)
- Filing history for SPI SURVEILLANCE, PROTECTION & INVESTIGATION LTD (11220704)
- People for SPI SURVEILLANCE, PROTECTION & INVESTIGATION LTD (11220704)
- More for SPI SURVEILLANCE, PROTECTION & INVESTIGATION LTD (11220704)
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) |
---|---|---|---|
30 Jul 2024 | AA | Unaudited abridged accounts made up to 29 February 2024 | |
11 Jun 2024 | CS01 | Confirmation statement made on 21 April 2024 with no updates | |
14 Feb 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Feb 2024 | AA | Unaudited abridged accounts made up to 28 February 2023 | |
09 Feb 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2023 | CS01 | Confirmation statement made on 21 April 2023 with updates | |
17 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 21 April 2022 with updates | |
22 Apr 2022 | PSC04 | Change of details for Mr Charles Land as a person with significant control on 13 April 2022 | |
20 Apr 2022 | PSC07 | Cessation of Benjamin William Adair as a person with significant control on 13 April 2022 | |
20 Apr 2022 | TM01 | Termination of appointment of Benjamin William Adair as a director on 13 April 2022 | |
14 Dec 2021 | CH01 | Director's details changed for Mr Benjamin William Adair on 14 December 2021 | |
04 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
13 Oct 2021 | CERTNM |
Company name changed spi southern protection & investigation LTD\certificate issued on 13/10/21
|
|
21 Apr 2021 | CS01 | Confirmation statement made on 21 April 2021 with updates | |
16 Apr 2021 | PSC04 | Change of details for Mr Charles Land as a person with significant control on 14 April 2021 | |
14 Apr 2021 | PSC04 | Change of details for Mr Benjamin William Adair as a person with significant control on 14 April 2021 | |
14 Apr 2021 | CH01 | Director's details changed for Mr Charles Land on 14 April 2021 | |
14 Apr 2021 | CH01 | Director's details changed for Mr Benjamin William Adair on 14 April 2021 | |
14 Apr 2021 | AD01 | Registered office address changed from Unit 2 Beech Barn Eaglewood Park Dillington Ilminster TA19 9DQ England to 8 Manley Close Trowbridge Wiltshire BA14 8DT on 14 April 2021 | |
03 Dec 2020 | AD01 | Registered office address changed from The Courtyard 33 Duke Street Trowbridge Wiltshire BA14 8EA England to Unit 2 Beech Barn Eaglewood Park Dillington Ilminster TA19 9DQ on 3 December 2020 | |
07 Jul 2020 | AA | Micro company accounts made up to 29 February 2020 | |
29 May 2020 | PSC04 | Change of details for Mr Benjamin William Adair as a person with significant control on 28 May 2020 | |
29 May 2020 | PSC01 | Notification of Charles Land as a person with significant control on 28 May 2020 |