- Company Overview for SPS TECHNOLOGY HOLDINGS LTD (11825962)
- Filing history for SPS TECHNOLOGY HOLDINGS LTD (11825962)
- People for SPS TECHNOLOGY HOLDINGS LTD (11825962)
- Charges for SPS TECHNOLOGY HOLDINGS LTD (11825962)
- More for SPS TECHNOLOGY HOLDINGS LTD (11825962)
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
|
|
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
|
|
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
|
|
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
|
|
18 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 4 June 2019
|
|
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
|
|
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
|