Advanced company searchLink opens in new window

SPA UNDERWRITING SERVICES SELECT LIMITED

Company number 07454475

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)
03 Jan 2014 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 50,000
04 Nov 2013 MR01 Registration of charge 074544750002
18 Oct 2013 MR04 Satisfaction of charge 1 in full
11 Jul 2013 TM01 Termination of appointment of Christopher Murphy as a director
11 Jul 2013 AP01 Appointment of Mr Graham Alan Faux as a director
03 Jul 2013 AA Full accounts made up to 30 September 2012
21 Dec 2012 AR01 Annual return made up to 29 November 2012 with full list of shareholders
21 Dec 2012 AD02 Register inspection address has been changed from 71 Fenchurch Street London EC3M 4BS England
20 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Sep 2012 AA01 Current accounting period shortened from 31 December 2012 to 30 September 2012
04 Sep 2012 AA Full accounts made up to 31 December 2011
07 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 1
04 Jan 2012 AR01 Annual return made up to 29 November 2011 with full list of shareholders
04 Jan 2012 CH01 Director's details changed for Peter Holt on 1 September 2011
17 Aug 2011 AD03 Register(s) moved to registered inspection location
17 Aug 2011 AD02 Register inspection address has been changed
17 Aug 2011 AD01 Registered office address changed from 71 Fenchurch Street London EC3M 4BS England on 17 August 2011
18 Jul 2011 AD01 Registered office address changed from 5 Fleet Place London EC4M 7RD England on 18 July 2011
18 Jul 2011 AP03 Appointment of David John Bearryman as a secretary
10 May 2011 SH01 Statement of capital following an allotment of shares on 28 April 2011
  • GBP 50,000
31 Jan 2011 AP01 Appointment of Peter Holt as a director
25 Jan 2011 AA01 Current accounting period extended from 30 November 2011 to 31 December 2011
29 Nov 2010 NEWINC Incorporation