- Company Overview for SP NETWORK CONNECTIONS LIMITED (04290066)
- Filing history for SP NETWORK CONNECTIONS LIMITED (04290066)
- People for SP NETWORK CONNECTIONS LIMITED (04290066)
- Insolvency for SP NETWORK CONNECTIONS LIMITED (04290066)
- More for SP NETWORK CONNECTIONS LIMITED (04290066)
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
|
|
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
|
|
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
|
|
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
|
|
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 |