- Company Overview for SPTS TECHNOLOGIES OVERSEAS HOLDINGS LIMITED (01786418)
- Filing history for SPTS TECHNOLOGIES OVERSEAS HOLDINGS LIMITED (01786418)
- People for SPTS TECHNOLOGIES OVERSEAS HOLDINGS LIMITED (01786418)
- Charges for SPTS TECHNOLOGIES OVERSEAS HOLDINGS LIMITED (01786418)
- More for SPTS TECHNOLOGIES OVERSEAS HOLDINGS LIMITED (01786418)
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) |
---|---|---|---|
21 Mar 2018 | AD04 | Register(s) moved to registered office address Ringland Way Newport NP18 2TA | |
21 Mar 2018 | TM01 | Termination of appointment of Ran Bareket as a director on 28 February 2018 | |
25 Jul 2017 | AP03 | Appointment of Mr Ian Llewelyn Hughes as a secretary on 25 July 2017 | |
20 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
19 Jun 2017 | TM02 | Termination of appointment of Richard Gary Craven as a secretary on 19 June 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
01 Mar 2017 | AD04 | Register(s) moved to registered office address Ringland Way Newport NP18 2TA | |
01 Mar 2017 | AD04 | Register(s) moved to registered office address Ringland Way Newport NP18 2TA | |
17 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
29 Jun 2016 | MR01 | Registration of charge 017864180011, created on 23 June 2016 | |
24 Jun 2016 | MR04 | Satisfaction of charge 017864180010 in full | |
31 May 2016 | AP01 | Appointment of Mr Ran Bareket as a director on 31 May 2016 | |
31 May 2016 | AP01 | Appointment of Mr Kieron Phillip Singleton as a director on 31 May 2016 | |
20 Apr 2016 | TM01 | Termination of appointment of Richard John Rees as a director on 31 March 2016 | |
11 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
02 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
11 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
11 Mar 2015 | AD03 | Register(s) moved to registered inspection location Dorsey & Whitney (Europe) Llp 199 Bishopsgate London EC2M 3UT | |
11 Mar 2015 | AD02 | Register inspection address has been changed to Dorsey & Whitney (Europe) Llp 199 Bishopsgate London EC2M 3UT | |
04 Mar 2015 | MR01 | Registration of charge 017864180010, created on 27 February 2015 | |
05 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2014 | AUD | Auditor's resignation | |
06 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
19 Aug 2014 | MR04 | Satisfaction of charge 9 in full | |
19 Aug 2014 | MR04 | Satisfaction of charge 8 in full |