Advanced company searchLink opens in new window

SPS GLOBAL LIMITED

Company number 05972214

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)
22 Oct 2009 CH01 Director's details changed for Mr Andrew Mark Rogers on 19 October 2009
22 Oct 2009 CH01 Director's details changed for Frederick Rogers on 19 October 2009
13 Oct 2009 AA Accounts for a small company made up to 31 March 2009
21 Oct 2008 363a Return made up to 19/10/08; full list of members
19 Aug 2008 AA Accounts for a small company made up to 31 March 2008
03 Jun 2008 225 Accounting reference date extended from 31/10/2007 to 31/03/2008
10 Jan 2008 288a New director appointed
14 Nov 2007 88(2)R Ad 27/09/07--------- £ si 14423@1
14 Nov 2007 88(2)R Ad 30/03/07--------- £ si 150000@1
14 Nov 2007 123 Nc inc already adjusted 27/09/07
14 Nov 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
13 Nov 2007 363a Return made up to 19/10/07; full list of members
13 Nov 2007 287 Registered office changed on 13/11/07 from: king street house 15 upper king street norwich NR3 1RB
30 May 2007 88(2)R Ad 30/03/07--------- £ si 706250@1=706250 £ ic 100000/806250
30 May 2007 123 Nc inc already adjusted 30/03/07
30 May 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
30 May 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 May 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
05 Apr 2007 395 Particulars of mortgage/charge
20 Oct 2006 288b Secretary resigned
19 Oct 2006 NEWINC Incorporation