Advanced company searchLink opens in new window

SPC EUROPE LIMITED

Company number 04098629

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)
27 Sep 2017 AA Full accounts made up to 31 March 2017
14 Dec 2016 AA Full accounts made up to 31 March 2016
31 Oct 2016 CS01 Confirmation statement made on 30 October 2016 with updates
25 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
27 Oct 2015 CH01 Director's details changed for Mr Paul Matthew Hallas on 2 October 2015
19 Oct 2015 AA Group of companies' accounts made up to 31 March 2015
26 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
22 Oct 2014 AA Group of companies' accounts made up to 31 March 2014
28 Nov 2013 AA Accounts for a medium company made up to 31 March 2013
05 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
28 Aug 2013 MR01 Registration of charge 040986290003
06 Aug 2013 CERTNM Company name changed S.P.C. europe LIMITED\certificate issued on 06/08/13
  • RES15 ‐ Change company name resolution on 2013-07-15
22 Jul 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-15
22 Jul 2013 CONNOT Change of name notice
22 Jul 2013 AP01 Appointment of Mr Paul Matthew Hallas as a director
12 Nov 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
16 Oct 2012 AA Full accounts made up to 31 March 2012
14 Dec 2011 CH01 Director's details changed for Mr Stephen Hallas on 14 December 2011
14 Dec 2011 CH03 Secretary's details changed for Marilyn Hallas on 14 December 2011
23 Nov 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders
23 Nov 2011 AD01 Registered office address changed from Stainsacre Lane Whitby North Yorkshire YO22 4NL on 23 November 2011
14 Sep 2011 AA Group of companies' accounts made up to 31 March 2011
06 Jan 2011 AA Group of companies' accounts made up to 31 March 2010
24 Nov 2010 AR01 Annual return made up to 30 October 2010 with full list of shareholders
08 Jan 2010 AA Accounts for a medium company made up to 31 March 2009