Advanced company searchLink opens in new window

SPS RESOURCING LIMITED

Company number 06078151

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 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
08 Apr 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
08 Apr 2014 CH01 Director's details changed for Stephen Paul Savva on 31 January 2014
08 Apr 2014 CH03 Secretary's details changed for Dijana Savva on 31 January 2014
07 Apr 2014 AA Total exemption small company accounts made up to 28 February 2014
25 Apr 2013 AA Total exemption small company accounts made up to 28 February 2013
27 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
15 May 2012 AA Total exemption small company accounts made up to 29 February 2012
05 Mar 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
10 May 2011 AD01 Registered office address changed from Copse Cottage Rickmansworth Road Northwood Middx HA6 2QN on 10 May 2011
10 May 2011 AA Total exemption small company accounts made up to 28 February 2011
07 Feb 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
21 Apr 2010 AA Total exemption small company accounts made up to 28 February 2010
02 Mar 2010 AR01 Annual return made up to 1 February 2010 with full list of shareholders
02 Mar 2010 CH01 Director's details changed for Stephen Paul Savva on 1 February 2010
03 Apr 2009 AA Total exemption small company accounts made up to 28 February 2009
09 Feb 2009 363a Return made up to 01/02/09; full list of members
23 Apr 2008 AA Total exemption small company accounts made up to 29 February 2008
20 Feb 2008 363a Return made up to 01/02/08; full list of members
22 Feb 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
22 Feb 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
22 Feb 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
19 Feb 2007 288a New director appointed
19 Feb 2007 288a New secretary appointed
19 Feb 2007 287 Registered office changed on 19/02/07 from: avaland house, 110 london road apsley hemel hempstead hertfordshire HP3 9SD