- Company Overview for SPTS TECHNOLOGIES GROUP LIMITED (07635249)
- Filing history for SPTS TECHNOLOGIES GROUP LIMITED (07635249)
- People for SPTS TECHNOLOGIES GROUP LIMITED (07635249)
- Charges for SPTS TECHNOLOGIES GROUP LIMITED (07635249)
- More for SPTS TECHNOLOGIES GROUP LIMITED (07635249)
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) |
---|---|---|---|
30 Dec 2020 | MISC | Transfer of assets and liabilities | |
10 Dec 2020 | MISC | Uk court order approving completion of cross-border merger | |
05 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 5 November 2020
|
|
18 Sep 2020 | MISC | CB01 - notice of a cross border merger | |
10 Sep 2020 | TM01 | Termination of appointment of Kevin Timothy Crofton as a director on 31 August 2020 | |
11 Jun 2020 | CS01 | Confirmation statement made on 16 May 2020 with no updates | |
06 Dec 2019 | AP01 | Appointment of Mr Virendra Arvind Kirloskar as a director on 22 November 2019 | |
06 Dec 2019 | AP01 | Appointment of Mr Bren Douglas Higgins as a director on 22 November 2019 | |
06 Dec 2019 | TM01 | Termination of appointment of Kieron Phillip Singleton as a director on 22 November 2019 | |
20 Nov 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
16 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with no updates | |
16 Aug 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
17 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with no updates | |
21 Mar 2018 | TM01 | Termination of appointment of Ran Bareket as a director on 28 February 2018 | |
25 Jul 2017 | AP03 | Appointment of Mr Ian Llewelyn Hughes as a secretary on 25 July 2017 | |
20 Jul 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
19 Jun 2017 | TM02 | Termination of appointment of Richard Gary Craven as a secretary on 19 June 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
18 Sep 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
24 Jun 2016 | MR04 | Satisfaction of charge 076352490001 in full | |
09 Jun 2016 | AP01 | Appointment of Mr Kieron Phillip Singleton as a director on 22 May 2016 | |
09 Jun 2016 | TM01 | Termination of appointment of Asher Levy as a director on 22 May 2016 | |
09 Jun 2016 | TM01 | Termination of appointment of Amichai Steimberg as a director on 22 May 2016 | |
18 May 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
29 Apr 2016 | AD02 | Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to Ringland Way Ringland Way Newport Gwent NP18 2TA |