Advanced company searchLink opens in new window

SP DECORATION LTD

Company number 12028242

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)
05 Nov 2024 CH01 Director's details changed for Mr Neville Anthony Taylor on 5 November 2024
05 Nov 2024 AD01 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 85 Water Lane Middlestown Wakefield WF4 4PY on 5 November 2024
05 Nov 2024 PSC04 Change of details for Mr Neville Taylor as a person with significant control on 5 November 2024
07 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with updates
15 Feb 2023 AP01 Appointment of Mr Neville Taylor as a director on 9 February 2023
15 Feb 2023 PSC01 Notification of Neville Taylor as a person with significant control on 9 February 2023
15 Feb 2023 TM01 Termination of appointment of Scott Piers Bromley as a director on 9 February 2023
15 Feb 2023 AD01 Registered office address changed from Unit D9 Commercial Avenue Cheadle Hulme Cheadle SK8 6QH England to 61 Bridge Street Kington HR5 3DJ on 15 February 2023
15 Feb 2023 PSC07 Cessation of Scott Piers Bromley as a person with significant control on 9 February 2023
26 Jan 2023 CS01 Confirmation statement made on 26 January 2023 with updates
06 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
21 Mar 2022 AA Micro company accounts made up to 30 June 2021
18 Jul 2021 AD01 Registered office address changed from Unit 9 Commercial Avenue Cheadle Hulme Cheadle SK8 6QH England to Unit D9 Commercial Avenue Cheadle Hulme Cheadle SK8 6QH on 18 July 2021
18 Jul 2021 AD01 Registered office address changed from 90 Ravenoak Road Cheadle Hulme Cheadle SK8 7EG United Kingdom to Unit 9 Commercial Avenue Cheadle Hulme Cheadle SK8 6QH on 18 July 2021
11 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
19 May 2021 AA Micro company accounts made up to 30 June 2020
03 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
03 Jun 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-06-03
  • GBP 100