Advanced company searchLink opens in new window

SPD 1 LIMITED

Company number 06776030

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)
22 Dec 2020 CS01 Confirmation statement made on 18 December 2020 with updates
08 Dec 2020 AA Full accounts made up to 29 February 2020
10 Jun 2020 MR01 Registration of charge 067760300008, created on 4 June 2020
27 May 2020 MR01 Registration of charge 067760300007, created on 23 May 2020
11 Feb 2020 PSC07 Cessation of Stobart Ports Developments Limited as a person with significant control on 11 February 2020
11 Feb 2020 PSC02 Notification of Westlink Holdings Limited as a person with significant control on 11 February 2020
23 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with no updates
05 Dec 2019 AA Full accounts made up to 28 February 2019
11 Sep 2019 TM01 Termination of appointment of Louise Mary Helen Brace as a director on 9 September 2019
11 Sep 2019 AP01 Appointment of Mr Nicholas Anthony Dilworth as a director on 9 September 2019
11 Sep 2019 AP01 Appointment of Mr Lewis Ian Girdwood as a director on 9 September 2019
21 Jan 2019 CS01 Confirmation statement made on 18 December 2018 with no updates
21 Aug 2018 AA Full accounts made up to 28 February 2018
20 Jun 2018 TM01 Termination of appointment of William Andrew Tinkler as a director on 14 June 2018
20 Jun 2018 AP01 Appointment of Louise Mary Helen Brace as a director on 14 June 2018
19 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with no updates
15 Nov 2017 AP01 Appointment of Mr Warwick Brady as a director on 13 November 2017
15 Nov 2017 TM01 Termination of appointment of Richard Edward Charles Butcher as a director on 13 November 2017
15 Nov 2017 TM01 Termination of appointment of Benjamin Mark Whawell as a director on 13 November 2017
15 Nov 2017 TM02 Termination of appointment of Kathryn Willard as a secretary on 13 November 2017
13 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
25 Oct 2017 PSC05 Change of details for Stobart Ports Developments Limited as a person with significant control on 25 October 2017
24 Oct 2017 AD01 Registered office address changed from 22 Soho Square London W1D 4NS to Third Floor 15 Stratford Place London W1C 1BE on 24 October 2017
23 Feb 2017 MR02 Registration of acquisition 067760300006, acquired on 17 February 2017
22 Feb 2017 MR01 Registration of charge 067760300005, created on 17 February 2017