Advanced company searchLink opens in new window

SPA PROJECT MANAGEMENT LIMITED

Company number 06080680

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2018 DS01 Application to strike the company off the register
26 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
15 Oct 2018 CH01 Director's details changed for Ms Sajidah Anwar on 4 October 2018
15 Oct 2018 AD01 Registered office address changed from 148 Northern Road Slough Berkshire SL2 1LP to 9 Bryant Avenue Slough SL2 1LF on 15 October 2018
12 Mar 2018 CS01 Confirmation statement made on 2 February 2018 with updates
12 Mar 2018 SH01 Statement of capital following an allotment of shares on 1 April 2017
  • GBP 3
01 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
13 Feb 2017 CH01 Director's details changed for Ms Sajidah Anwar on 13 February 2017
13 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
26 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Mar 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
27 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-21
  • GBP 1
29 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Mar 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
08 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Feb 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
28 Feb 2013 CH01 Director's details changed for Sajidah Anwar on 1 January 2013
05 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
03 May 2012 AD01 Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 3 May 2012
01 May 2012 CERTNM Company name changed brookson (5850A) LIMITED\certificate issued on 01/05/12
  • RES15 ‐ Change company name resolution on 2012-04-16
01 May 2012 CONNOT Change of name notice
02 Feb 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders