Advanced company searchLink opens in new window

SPE CONTRACTS LTD

Company number NI057830

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)
03 Apr 2024 AD01 Registered office address changed from Unit 1, Tamar Commercial Centre Chater Street Belfast BT4 1BL to Suites 3 & 4, Fortwilliam House Edgewater Road Belfast BT3 9JQ on 3 April 2024
31 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with updates
18 Dec 2023 AA Full accounts made up to 31 December 2022
11 Apr 2023 TM01 Termination of appointment of Marc Robert Watters as a director on 31 March 2023
03 Feb 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
14 Nov 2022 AA Full accounts made up to 31 December 2021
29 Sep 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
23 May 2022 AA01 Previous accounting period extended from 31 August 2021 to 31 December 2021
22 Feb 2022 AP01 Appointment of Mr Chris Coffey as a director on 10 February 2022
25 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
25 Jan 2022 AP01 Appointment of Mr Marc Watters as a director on 17 January 2022
25 Jan 2022 AP01 Appointment of Mr Stuart Scott as a director on 17 January 2022
01 Jun 2021 AA Full accounts made up to 31 August 2020
19 Apr 2021 CS01 Confirmation statement made on 17 January 2021 with updates
16 Apr 2020 TM01 Termination of appointment of Ciaran Brophy as a director on 3 April 2020
11 Feb 2020 AA Full accounts made up to 31 August 2019
04 Feb 2020 CS01 Confirmation statement made on 17 January 2020 with updates
18 Dec 2019 TM01 Termination of appointment of Ciaran Joseph Mc Caffrey as a director on 5 December 2019
27 Jun 2019 AA Full accounts made up to 31 August 2018
26 Feb 2019 CS01 Confirmation statement made on 17 January 2019 with updates
09 Nov 2018 AP01 Appointment of Mr. Ciaran Brophy as a director on 2 November 2018
30 Oct 2018 TM01 Termination of appointment of Alexander Parr as a director on 17 October 2018
09 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Sep 2018 SH02 Consolidation of shares on 2 May 2018
15 Jun 2018 AA Accounts for a small company made up to 31 August 2017