Advanced company searchLink opens in new window

SPTS TECHNOLOGIES OVERSEAS HOLDINGS LIMITED

Company number 01786418

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)
24 Sep 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jul 2024 TM02 Termination of appointment of Ian Llewelyn Hughes as a secretary on 30 June 2024
02 Jul 2024 AP03 Appointment of Mr Andrew Robert Evans as a secretary on 30 June 2024
27 Jun 2024 DS01 Application to strike the company off the register
27 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
23 Oct 2023 AA Accounts for a dormant company made up to 30 June 2023
14 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
20 Dec 2022 AA Full accounts made up to 30 June 2022
06 Apr 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
23 Mar 2022 AA Full accounts made up to 30 June 2021
05 May 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
17 Dec 2020 AA Full accounts made up to 31 December 2019
10 Dec 2020 AA01 Current accounting period extended from 31 December 2020 to 30 June 2021
09 Sep 2020 TM01 Termination of appointment of Kevin Timothy Crofton as a director on 31 August 2020
02 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
06 Dec 2019 AP01 Appointment of Mr Virendra Arvind Kirloskar as a director on 22 November 2019
06 Dec 2019 AP01 Appointment of Mr Bren Douglas Higgins as a director on 22 November 2019
06 Dec 2019 TM01 Termination of appointment of Kieron Phillip Singleton as a director on 22 November 2019
01 Oct 2019 AA Full accounts made up to 31 December 2018
07 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
21 Feb 2019 MR04 Satisfaction of charge 017864180011 in full
15 Aug 2018 AA Full accounts made up to 31 December 2017
22 Mar 2018 AD02 Register inspection address has been changed from Dorsey & Whitney (Europe) Llp 199 Bishopsgate London EC2M 3UT England to Spts Ringland Way Newport
21 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates