SPS SUBSTRUCTURE PROTECTION LIMITED
Company number 06437162
- Company Overview for SPS SUBSTRUCTURE PROTECTION LIMITED (06437162)
- Filing history for SPS SUBSTRUCTURE PROTECTION LIMITED (06437162)
- People for SPS SUBSTRUCTURE PROTECTION LIMITED (06437162)
- Charges for SPS SUBSTRUCTURE PROTECTION LIMITED (06437162)
- More for SPS SUBSTRUCTURE PROTECTION LIMITED (06437162)
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) |
---|---|---|---|
07 Dec 2012 | AR01 | Annual return made up to 26 November 2012 with full list of shareholders | |
06 Dec 2012 | CH01 | Director's details changed for Mrs. Helen Nicol Woodcock on 1 November 2012 | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
14 Dec 2011 | AR01 | Annual return made up to 26 November 2011 with full list of shareholders | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
09 Dec 2010 | AR01 | Annual return made up to 26 November 2010 with full list of shareholders | |
24 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
11 Feb 2010 | AR01 | Annual return made up to 26 November 2009 with full list of shareholders | |
11 Feb 2010 | AD02 | Register inspection address has been changed | |
11 Feb 2010 | CH03 | Secretary's details changed for Mrs. Helen Nicol Woodcock on 10 February 2010 | |
11 Feb 2010 | CH01 | Director's details changed for Helen Nicol Woodcock on 10 February 2010 | |
11 Feb 2010 | CH01 | Director's details changed for Bryan Leslie Woodcock on 10 February 2010 | |
28 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
19 Mar 2009 | 363a | Return made up to 26/11/08; full list of members | |
01 May 2008 | 288b | Appointment terminated director paul bryan | |
26 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
26 Nov 2007 | NEWINC | Incorporation |