Advanced company searchLink opens in new window

SPTS TECHNOLOGIES GROUP LIMITED

Company number 07635249

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)
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
  • USD 9,995.74
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
  • USD 9,995.73
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