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)
13 Aug 2014 TM01 Termination of appointment of William Johnson as a director on 7 August 2014
10 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
17 Apr 2013 AA Full accounts made up to 31 December 2012
06 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
18 Sep 2012 AA Full accounts made up to 31 December 2011
25 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
25 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
08 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 8
08 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 9
12 Apr 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
02 Apr 2012 AP03 Appointment of Mr Richard Gary Craven as a secretary
02 Apr 2012 TM02 Termination of appointment of Richard Rees as a secretary
27 Mar 2012 CH01 Director's details changed for Company Secretary Richard John Rees on 27 March 2012
18 Nov 2011 AP01 Appointment of Mr Kevin Timothy Crofton as a director
18 Nov 2011 AP01 Appointment of Mr William Johnson as a director
27 Oct 2011 TM01 Termination of appointment of Susumu Kaminaga as a director
27 Oct 2011 TM01 Termination of appointment of Eizo Yasui as a director
14 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 7
10 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 6
06 Oct 2011 AA Full accounts made up to 31 December 2010
19 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
19 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
03 Aug 2011 CERTNM Company name changed surface technology systems LTD\certificate issued on 03/08/11
  • RES15 ‐ Change company name resolution on 2011-08-01
03 Aug 2011 CONNOT Change of name notice
21 Jun 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders