Advanced company searchLink opens in new window

SPSS LIMITED

Company number 01400578

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 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ The company is authorised to declare a dividend of £52,953,110 payable/ any director or the secretary of the company be and are hereby individually authorised to do and procure all acts, matters and things and to agree, enter into, authorise and sign and execute and file all such deeds and documents and things as may be necessary or desirable to give effect to such resolutions above on behalf ot the company 01/10/2010
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Apr 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
03 Apr 2024 MA Memorandum and Articles of Association
02 Apr 2024 AD01 Registered office address changed from PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU to Building 5000 Ground Floor, Lakeside North Harbour, Western Road Portsmouth PO6 3AU on 2 April 2024
27 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
14 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
29 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
18 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
03 Mar 2022 CH03 Secretary's details changed for Alison Mary Catherine Sullivan on 1 March 2022
03 Mar 2022 CH01 Director's details changed for Emma Danielle Wright on 1 March 2022
03 Mar 2022 AD02 Register inspection address has been changed from Ibm United Kingdom Limited Legal Department 76 Upper Ground London SE1 9PZ United Kingdom to Uk Legal Department, Ibm United Kingdom Limited 20 York Road London SE1 7nd
05 Oct 2021 AA Full accounts made up to 31 December 2020
17 May 2021 AP01 Appointment of Emma Danielle Wright as a director on 1 April 2021
14 May 2021 TM01 Termination of appointment of Ian Duncan Ferguson as a director on 1 April 2021
15 Mar 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
14 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
16 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
27 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
14 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with updates
30 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
29 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with updates
29 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
30 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
23 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
17 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 21,747.35
  • USD 36,716.15