Advanced company searchLink opens in new window

SP2 TECHNOLOGY GROUP LIMITED

Company number 08594693

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)
21 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with updates
30 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
08 Jul 2019 PSC04 Change of details for Mr Stuart Pearson as a person with significant control on 8 July 2019
08 Jul 2019 CH01 Director's details changed for Mr Stuart Pearson on 8 July 2019
19 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with updates
29 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
29 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with updates
30 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
08 Nov 2017 AD01 Registered office address changed from 149-151 Mortimer Street Herne Bay Kent CT6 5HA to 153 Mortimer Street Herne Bay Kent CT6 5HA on 8 November 2017
19 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
28 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
21 Jun 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
03 Mar 2016 AA Accounts for a dormant company made up to 31 July 2015
02 Jul 2015 CERTNM Company name changed procus business services LIMITED\certificate issued on 02/07/15
  • RES15 ‐ Change company name resolution on 2015-06-24
02 Jul 2015 CONNOT Change of name notice
22 Jun 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
22 Jun 2015 AP01 Appointment of Mr Stuart Pearson as a director on 8 June 2015
22 Jun 2015 AP01 Appointment of Mr Stuart James Pike as a director on 8 June 2015
22 Jun 2015 TM01 Termination of appointment of Stuart John Way as a director on 8 June 2015
22 Jun 2015 TM01 Termination of appointment of Derek Warren as a director on 8 June 2015
10 Mar 2015 AA Accounts for a dormant company made up to 31 July 2014
19 Aug 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
19 Aug 2014 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW to 149-151 Mortimer Street Herne Bay Kent CT6 5HA on 19 August 2014