- Company Overview for SPS GLOBAL LIMITED (05972214)
- Filing history for SPS GLOBAL LIMITED (05972214)
- People for SPS GLOBAL LIMITED (05972214)
- Charges for SPS GLOBAL LIMITED (05972214)
- More for SPS GLOBAL LIMITED (05972214)
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
|
|
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
|
|
30 May 2007 | RESOLUTIONS |
Resolutions
|
|
30 May 2007 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2007 | 395 | Particulars of mortgage/charge | |
20 Oct 2006 | 288b | Secretary resigned | |
19 Oct 2006 | NEWINC | Incorporation |