Advanced company searchLink opens in new window

SPD HOLDINGS LIMITED

Company number 05146934

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)
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
  • GBP 150,000
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
  • GBP 150,000