- Company Overview for SP CIVIL DESIGN LIMITED (06098251)
- Filing history for SP CIVIL DESIGN LIMITED (06098251)
- People for SP CIVIL DESIGN LIMITED (06098251)
- More for SP CIVIL DESIGN LIMITED (06098251)
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) |
---|---|---|---|
23 Apr 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
12 Feb 2024 | CS01 | Confirmation statement made on 12 February 2024 with no updates | |
10 May 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 Feb 2023 | CS01 | Confirmation statement made on 12 February 2023 with no updates | |
26 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Feb 2022 | CS01 | Confirmation statement made on 12 February 2022 with no updates | |
14 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Feb 2021 | CS01 | Confirmation statement made on 12 February 2021 with no updates | |
17 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
17 Apr 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with no updates | |
03 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
18 Jan 2018 | AD01 | Registered office address changed from 4 Trevallyn Road Launceston PL15 7HN England to 10 Winwell Field Wadebridge Cornwall PL27 6UJ on 18 January 2018 | |
17 Jan 2018 | AD01 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 4 Trevallyn Road Launceston PL15 7HN on 17 January 2018 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Nov 2017 | PSC01 | Notification of Michelle Parker as a person with significant control on 10 November 2017 | |
15 Nov 2017 | PSC07 | Cessation of Michelle Parker as a person with significant control on 9 November 2017 | |
15 Nov 2017 | PSC01 | Notification of Steve Parker as a person with significant control on 9 November 2017 | |
15 Nov 2017 | PSC01 | Notification of Michelle Parker as a person with significant control on 9 November 2017 | |
14 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 14 November 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
02 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |