Advanced company searchLink opens in new window

SP CIVIL DESIGN LIMITED

Company number 06098251

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-26
15 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016