- Company Overview for SPD 1 LIMITED (06776030)
- Filing history for SPD 1 LIMITED (06776030)
- People for SPD 1 LIMITED (06776030)
- Charges for SPD 1 LIMITED (06776030)
- More for SPD 1 LIMITED (06776030)
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) |
---|---|---|---|
05 Feb 2025 | AP01 | Appointment of Daniel Gordon John Beecroft as a director on 4 February 2025 | |
05 Feb 2025 | TM01 | Termination of appointment of David James Buchanan Shearer as a director on 4 February 2025 | |
05 Feb 2025 | TM01 | Termination of appointment of Nicholas Anthony Dilworth as a director on 4 February 2025 | |
05 Feb 2025 | AD01 | Registered office address changed from C/O Hill Dickinson 1 st. Pauls Square Liverpool Merseyside L3 9SJ England to 128 Crewe Road Haslington Crewe Cheshire CW1 5RQ on 5 February 2025 | |
19 Dec 2024 | CS01 | Confirmation statement made on 18 December 2024 with no updates | |
28 Nov 2024 | AA01 | Previous accounting period extended from 28 February 2024 to 31 August 2024 | |
08 May 2024 | AD01 | Registered office address changed from 1 C/O Hill Dickinson St. Pauls Square Liverpool Merseyside L3 9SJ England to C/O Hill Dickinson 1 st. Pauls Square Liverpool Merseyside L3 9SJ on 8 May 2024 | |
08 May 2024 | AD01 | Registered office address changed from Third Floor 15 Stratford Place London W1C 1BE England to 1 C/O Hill Dickinson St. Pauls Square Liverpool Merseyside L3 9SJ on 8 May 2024 | |
08 Jan 2024 | CS01 | Confirmation statement made on 18 December 2023 with no updates | |
30 Dec 2023 | MR04 | Satisfaction of charge 067760300010 in full | |
01 Nov 2023 | AA | Full accounts made up to 28 February 2023 | |
26 Jul 2023 | TM01 | Termination of appointment of Lewis Ian Girdwood as a director on 24 July 2023 | |
22 Jun 2023 | AP01 | Appointment of David James Buchanan Shearer as a director on 21 June 2023 | |
03 Jan 2023 | MR04 | Satisfaction of charge 067760300005 in full | |
03 Jan 2023 | MR04 | Satisfaction of charge 067760300006 in full | |
03 Jan 2023 | MR04 | Satisfaction of charge 067760300007 in full | |
03 Jan 2023 | MR04 | Satisfaction of charge 067760300008 in full | |
03 Jan 2023 | MR04 | Satisfaction of charge 067760300009 in full | |
21 Dec 2022 | CS01 | Confirmation statement made on 18 December 2022 with no updates | |
21 Dec 2022 | MR01 | Registration of charge 067760300010, created on 15 December 2022 | |
27 Oct 2022 | AA | Full accounts made up to 28 February 2022 | |
20 Dec 2021 | CS01 | Confirmation statement made on 18 December 2021 with no updates | |
23 Sep 2021 | AA | Full accounts made up to 28 February 2021 | |
10 Sep 2021 | MR01 | Registration of charge 067760300009, created on 26 August 2021 | |
13 May 2021 | TM01 | Termination of appointment of Warwick Brady as a director on 30 April 2021 |