- Company Overview for SPD HOLDINGS LIMITED (05146934)
- Filing history for SPD HOLDINGS LIMITED (05146934)
- People for SPD HOLDINGS LIMITED (05146934)
- Charges for SPD HOLDINGS LIMITED (05146934)
- More for SPD HOLDINGS LIMITED (05146934)
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 Aug 2024 | AA | Group of companies' accounts made up to 30 November 2023 | |
10 Jun 2024 | CS01 | Confirmation statement made on 7 June 2024 with no updates | |
08 Jan 2024 | TM01 | Termination of appointment of John David Newton as a director on 31 December 2023 | |
21 Jun 2023 | CS01 | Confirmation statement made on 7 June 2023 with no updates | |
26 May 2023 | AA | Group of companies' accounts made up to 30 November 2022 | |
21 Jun 2022 | CS01 | Confirmation statement made on 7 June 2022 with no updates | |
26 May 2022 | AA | Group of companies' accounts made up to 30 November 2021 | |
19 Aug 2021 | CH01 | Director's details changed for Mr Keith Michael Mellors on 19 August 2021 | |
10 Jun 2021 | CS01 | Confirmation statement made on 7 June 2021 with updates | |
18 May 2021 | AA | Group of companies' accounts made up to 30 November 2020 | |
21 Jun 2020 | CS01 | Confirmation statement made on 7 June 2020 with no updates | |
04 Jun 2020 | AA | Group of companies' accounts made up to 30 November 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with updates | |
10 May 2019 | AA | Group of companies' accounts made up to 30 November 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with no updates | |
04 Jun 2018 | AA | Group of companies' accounts made up to 30 November 2017 | |
11 Jan 2018 | CH01 | Director's details changed for John David Newton on 1 January 2018 | |
11 Jan 2018 | CH01 | Director's details changed for Mr Antony Frederick Greasley on 1 January 2018 | |
17 Aug 2017 | AD01 | Registered office address changed from First Floor, Unit 6 Smithy Wood Drive Chapeltown Sheffield S35 1QN England to 6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield South Yorkshire S35 2PH on 17 August 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
07 Jun 2017 | AA | Group of companies' accounts made up to 30 November 2016 | |
03 Aug 2016 | AD01 | Registered office address changed from Ground Floor, 2 Phoenix Riverside Templeborough Rotherham South Yorkshire S60 1FL to First Floor, Unit 6 Smithy Wood Drive Chapeltown Sheffield S35 1QN on 3 August 2016 | |
04 Jul 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
15 Jun 2016 | AA | Group of companies' accounts made up to 30 November 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|