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)
19 Oct 2000 288b Director resigned
17 Oct 2000 AA Full group accounts made up to 31 December 1999
25 Sep 2000 288a New director appointed
25 Sep 2000 288b Director resigned
02 Aug 2000 123 Nc inc already adjusted 27/12/99
02 Aug 2000 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
02 Aug 2000 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
02 Aug 2000 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
18 Jul 2000 MEM/ARTS Memorandum and Articles of Association
06 Jul 2000 288a New director appointed
23 Mar 2000 363s Return made up to 01/03/00; full list of members
  • 363(287) ‐ Registered office changed on 23/03/00
  • 363(288) ‐ Director's particulars changed
17 Dec 1999 288c Director's particulars changed
21 Oct 1999 AA Full group accounts made up to 31 December 1998
17 Apr 1999 288a New director appointed
05 Mar 1999 363s Return made up to 01/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
03 Sep 1998 288b Secretary resigned
03 Sep 1998 288a New secretary appointed;new director appointed
16 Jun 1998 AA Full group accounts made up to 31 December 1997
10 Mar 1998 363s Return made up to 01/03/98; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
10 Mar 1998 288a New secretary appointed
16 Jun 1997 287 Registered office changed on 16/06/97 from: prince of wales industrial estate, abercarn newport, gwent NP1 5AR
30 Apr 1997 AA Full group accounts made up to 31 December 1996
05 Mar 1997 363s Return made up to 01/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
04 Nov 1996 88(2)R Ad 25/10/96--------- £ si 500000@1=500000 £ ic 100/500100
03 Oct 1996 MEM/ARTS Memorandum and Articles of Association