- Company Overview for SPR1 LTD (04999517)
- Filing history for SPR1 LTD (04999517)
- People for SPR1 LTD (04999517)
- Charges for SPR1 LTD (04999517)
- More for SPR1 LTD (04999517)
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) |
---|---|---|---|
02 Feb 2025 | TM01 | Termination of appointment of Neville Anthony Taylor as a director on 25 January 2025 | |
21 Jul 2024 | CH01 | Director's details changed for Mr Neville Anthony Taylor on 21 July 2024 | |
21 Jul 2024 | PSC04 | Change of details for Mr Neville Taylor as a person with significant control on 21 July 2024 | |
21 Jul 2024 | AD01 | Registered office address changed from Office 10 15a Market Street Oakengates Telford TF2 6EL England to Somerset House D-F York Road Wetherby LS22 7SU LS22 7SU on 21 July 2024 | |
11 Apr 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Dec 2023 | AD01 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Office 10 15a Market Street Oakengates Telford TF2 6EL on 24 December 2023 | |
11 Jan 2023 | CS01 | Confirmation statement made on 11 January 2023 with updates | |
11 Jan 2023 | AP01 | Appointment of Mr Neville Taylor as a director on 11 January 2023 | |
11 Jan 2023 | PSC01 | Notification of Neville Taylor as a person with significant control on 11 January 2023 | |
11 Jan 2023 | AD01 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 61 Bridge Street Kington HR5 3DJ on 11 January 2023 | |
11 Jan 2023 | TM01 | Termination of appointment of Mark Jonothan Steel as a director on 11 January 2023 | |
11 Jan 2023 | AD01 | Registered office address changed from 85 85 Great Portland Street London W1W 7LT United Kingdom to 61 Bridge Street Kington HR5 3DJ on 11 January 2023 | |
11 Jan 2023 | PSC07 | Cessation of Mark Jonothan Steel as a person with significant control on 11 January 2023 | |
01 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
03 Nov 2022 | CS01 | Confirmation statement made on 3 November 2022 with no updates | |
10 Jul 2022 | MR04 | Satisfaction of charge 049995170010 in full | |
30 Mar 2022 | AAMD | Amended micro company accounts made up to 31 March 2019 | |
30 Mar 2022 | AAMD | Amended micro company accounts made up to 31 March 2018 | |
30 Mar 2022 | AAMD | Amended micro company accounts made up to 31 March 2020 | |
02 Mar 2022 | AAMD | Amended micro company accounts made up to 31 March 2021 | |
25 Feb 2022 | MR04 | Satisfaction of charge 049995170006 in full | |
25 Feb 2022 | MR04 | Satisfaction of charge 049995170008 in full | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 3 November 2021 with no updates |