Advanced company searchLink opens in new window

S&P INVESTMENT CAPITAL LTD

Company number 12486074

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)
16 Oct 2024 AA Accounts for a dormant company made up to 29 February 2024
20 May 2024 CS01 Confirmation statement made on 18 May 2024 with no updates
05 Jun 2023 AA Accounts for a dormant company made up to 28 February 2023
01 Jun 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
10 Jun 2022 AA Accounts for a dormant company made up to 28 February 2022
10 Jun 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
06 Dec 2021 AD01 Registered office address changed from 335 Jockey Road Sutton Coldfield West Midlands B73 5XE United Kingdom to Masonic Building 9 Mill Street Sutton Coldfield B72 1TJ on 6 December 2021
12 Oct 2021 AA Accounts for a dormant company made up to 28 February 2021
19 May 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
05 Mar 2021 PSC04 Change of details for Mr Stephen Charles Shaylor as a person with significant control on 5 March 2021
05 Mar 2021 PSC04 Change of details for Mr Mark Henly Pickering as a person with significant control on 5 March 2021
18 May 2020 CS01 Confirmation statement made on 18 May 2020 with updates
11 May 2020 PSC01 Notification of Mark Henly Pickering as a person with significant control on 30 April 2020
11 May 2020 PSC01 Notification of Stephen Charles Shaylor as a person with significant control on 26 February 2020
11 May 2020 AP01 Appointment of Mr Mark Henly Pickering as a director on 30 April 2020
11 May 2020 AP01 Appointment of Mr Stephen Charles Shaylor as a director on 30 April 2020
11 May 2020 SH01 Statement of capital following an allotment of shares on 30 April 2020
  • GBP 2
11 May 2020 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 26 February 2020
03 Mar 2020 TM01 Termination of appointment of Michael Duke as a director on 26 February 2020
26 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-26
  • GBP 1