Advanced company searchLink opens in new window

SPS TECHNOLOGY HOLDINGS LTD

Company number 11825962

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)
12 May 2021 SH01 Statement of capital following an allotment of shares on 14 April 2021
  • GBP 42,041
12 May 2021 MR04 Satisfaction of charge 118259620001 in full
10 May 2021 TM01 Termination of appointment of Rolf Marcus Barrie Brien as a director on 7 May 2021
21 Apr 2021 MR01 Registration of charge 118259620003, created on 14 April 2021
20 Apr 2021 MR01 Registration of charge 118259620002, created on 14 April 2021
03 Mar 2021 CS01 Confirmation statement made on 12 February 2021 with updates
04 Nov 2020 SH01 Statement of capital following an allotment of shares on 16 October 2020
  • GBP 40,151
01 Oct 2020 AA Group of companies' accounts made up to 31 March 2020
30 Jun 2020 SH01 Statement of capital following an allotment of shares on 29 June 2020
  • GBP 38,715
26 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with updates
18 Dec 2019 AA01 Current accounting period extended from 31 March 2019 to 31 March 2020
04 Jul 2019 AP01 Appointment of Mrs Francis Voorham as a director on 3 July 2019
25 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jun 2019 SH01 Statement of capital following an allotment of shares on 4 June 2019
  • GBP 35,957
18 Jun 2019 PSC02 Notification of Tenax Credit Opportunities Fund Ireland Limited as a person with significant control on 4 June 2019
18 Jun 2019 PSC01 Notification of Nicholas Rory Tapner as a person with significant control on 4 June 2019
18 Jun 2019 PSC07 Cessation of Paul Bradford as a person with significant control on 4 June 2019
18 Jun 2019 PSC07 Cessation of David William Glover as a person with significant control on 4 June 2019
18 Jun 2019 AP01 Appointment of Mr Rolf Brien as a director on 13 June 2019
13 Jun 2019 MR01 Registration of charge 118259620001, created on 4 June 2019
29 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 May 2019 AD01 Registered office address changed from Unit 3 Merchant Evegate Business Park Ashford Kent TN25 6SX England to Aston Court Kingsmead Business Park High Wycombe HP11 1JU on 21 May 2019
13 May 2019 PSC01 Notification of David Glover as a person with significant control on 30 April 2019
13 May 2019 PSC04 Change of details for Mr Paul Bradford as a person with significant control on 30 April 2019
13 May 2019 SH01 Statement of capital following an allotment of shares on 30 April 2019
  • GBP 5,152