Advanced company searchLink opens in new window

SP 0117 LIMITED

Company number 10567940

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 Jun 2024 CS01 Confirmation statement made on 18 June 2024 with updates
20 Feb 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
06 Feb 2024 AA Accounts for a dormant company made up to 31 January 2024
13 Apr 2023 AA Total exemption full accounts made up to 31 January 2023
16 Feb 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
19 May 2022 AA Total exemption full accounts made up to 31 January 2022
03 Feb 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
10 Feb 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
10 Feb 2021 AA Total exemption full accounts made up to 31 January 2021
10 Feb 2021 AA Total exemption full accounts made up to 31 January 2020
10 Feb 2020 CS01 Confirmation statement made on 16 January 2020 with updates
26 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
25 Sep 2019 AD01 Registered office address changed from , Sherwood House 7 Gregory Boulevard, Nottingham, NG7 6LB, England to 46 Eltham Road West Bridgford Nottingham NG2 5JN on 25 September 2019
12 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 31/07/2019
09 Aug 2019 SH02 Sub-division of shares on 31 July 2019
01 Feb 2019 CS01 Confirmation statement made on 16 January 2019 with updates
15 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
29 Mar 2018 PSC01 Notification of Christopher William Spencer as a person with significant control on 29 March 2018
29 Mar 2018 PSC07 Cessation of Fraser Graves Cunningham as a person with significant control on 29 March 2018
29 Mar 2018 PSC01 Notification of Leslie Linford Wilson as a person with significant control on 29 March 2018
29 Mar 2018 SH01 Statement of capital following an allotment of shares on 29 March 2018
  • GBP 2
29 Mar 2018 TM01 Termination of appointment of Fraser Graves Cunningham as a director on 29 March 2018
29 Mar 2018 AP01 Appointment of Mr Christopher William Spencer as a director on 29 March 2018
29 Mar 2018 AP01 Appointment of Mr Leslie Linford Wilson as a director on 29 March 2018
29 Mar 2018 AD01 Registered office address changed from , Smith Partnership Celtic House Friary Street, Derby, DE1 1LS, United Kingdom to 46 Eltham Road West Bridgford Nottingham NG2 5JN on 29 March 2018