Advanced company searchLink opens in new window

SP NETWORK CONNECTIONS LIMITED

Company number 04290066

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)
09 Feb 2018 CH03 Secretary's details changed for Mr Seumus O'gorman on 9 February 2018
25 Sep 2017 AA Full accounts made up to 31 December 2016
17 Aug 2017 PSC05 Change of details for Sp Power Systems Limited as a person with significant control on 31 March 2017
03 May 2017 AP01 Appointment of Marc Domenico Rossi as a director on 2 May 2017
03 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates
01 Feb 2017 TM01 Termination of appointment of Nicola Mary Connelly as a director on 1 February 2017
25 Aug 2016 AA Full accounts made up to 31 December 2015
29 Feb 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2,000,000
23 Sep 2015 AA Full accounts made up to 31 December 2014
01 May 2015 AP01 Appointment of Ms Nicola Mary Connelly as a director on 30 April 2015
03 Mar 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2,000,000
11 Feb 2015 TM01 Termination of appointment of Paul Scott Brown as a director on 31 January 2015
14 Jan 2015 AP03 Appointment of Mr Seumus O'gorman as a secretary on 31 December 2014
14 Jan 2015 TM02 Termination of appointment of Michael Howard Davies as a secretary on 31 December 2014
30 Sep 2014 AA Full accounts made up to 31 December 2013
17 Mar 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2,000,000
25 Sep 2013 AA Full accounts made up to 31 December 2012
04 Jun 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 19 February 2013
12 Mar 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 4TH June 2013.
08 Aug 2012 AA Full accounts made up to 31 December 2011
19 Mar 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
06 Oct 2011 AA Full accounts made up to 31 December 2010
22 Mar 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
02 Mar 2011 AD01 Registered office address changed from , Chadwick House Warrington Road, Birchwood Park, Warrington, Cheshire, WA3 6AE on 2 March 2011
04 Feb 2011 AP03 Appointment of Michael Howard Davies as a secretary