Advanced company searchLink opens in new window

SPR1 LTD

Company number 04999517

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)
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