Advanced company searchLink opens in new window

SP LEGAL SOLUTIONS LIMITED

Company number 09487404

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)
18 Jul 2024 AA Micro company accounts made up to 31 March 2024
12 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with updates
04 Sep 2023 AA Micro company accounts made up to 31 March 2023
13 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with updates
21 Nov 2022 AA Micro company accounts made up to 31 March 2022
15 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with updates
28 Jan 2022 AAMD Amended micro company accounts made up to 31 March 2021
02 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
15 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with updates
12 Mar 2021 PSC04 Change of details for Mr Sanjeev Kumar Punj as a person with significant control on 1 September 2020
11 Aug 2020 AD01 Registered office address changed from Suite 3.12, Grosvenor House Hollinswood Road Central Park Telford Shropshire TF2 9TW England to The Hangar Hadley Park East Telford Shropshire TF1 6QJ on 11 August 2020
21 Jul 2020 AA Micro company accounts made up to 31 March 2020
12 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with updates
30 May 2019 AA Micro company accounts made up to 31 March 2019
12 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with updates
18 May 2018 AA Micro company accounts made up to 31 March 2018
13 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with updates
11 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
31 Mar 2017 AA01 Previous accounting period extended from 31 December 2016 to 31 March 2017
17 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
15 Nov 2016 AA Accounts for a dormant company made up to 31 December 2015
10 Oct 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
12 Jul 2016 AD01 Registered office address changed from C/O White Collar Consultants Limited Rear Office # 3 48 Walker Street Telford Shropshire TF1 1BA England to Suite 3.12, Grosvenor House Hollinswood Road Central Park Telford Shropshire TF2 9TW on 12 July 2016
30 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
12 Dec 2015 AD01 Registered office address changed from 76 Hoop Mill Hadley Telford Shropshire TF1 5TB England to C/O White Collar Consultants Limited Rear Office # 3 48 Walker Street Telford Shropshire TF1 1BA on 12 December 2015