- Company Overview for SPS360 LIMITED (13989084)
- Filing history for SPS360 LIMITED (13989084)
- People for SPS360 LIMITED (13989084)
- More for SPS360 LIMITED (13989084)
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) |
---|---|---|---|
28 Mar 2024 | CS01 | Confirmation statement made on 18 March 2024 with no updates | |
11 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
28 Mar 2023 | CS01 | Confirmation statement made on 18 March 2023 with updates | |
28 Mar 2023 | AD01 | Registered office address changed from 5 Chigwell Road London E18 1LR United Kingdom to The Old Bakery Green Street Lytham St. Annes FY8 5LG on 28 March 2023 | |
17 Mar 2023 | SH08 | Change of share class name or designation | |
17 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2023 | MA | Memorandum and Articles of Association | |
13 Mar 2023 | AP01 | Appointment of Mr James Patrick Lawson as a director on 6 March 2023 | |
13 Mar 2023 | PSC04 | Change of details for Mr Bryan Cox as a person with significant control on 6 March 2023 | |
13 Mar 2023 | PSC01 | Notification of James Lawson as a person with significant control on 6 March 2023 | |
13 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 6 March 2023
|
|
15 Nov 2022 | AD01 | Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 5 Chigwell Road London E18 1LR on 15 November 2022 | |
14 Jun 2022 | PSC04 | Change of details for Mr Bryan Cox as a person with significant control on 13 June 2022 | |
14 Jun 2022 | PSC04 | Change of details for Mr Bryan Cox as a person with significant control on 13 June 2022 | |
13 Jun 2022 | PSC04 | Change of details for Mr Bryan Cox as a person with significant control on 13 June 2022 | |
13 Jun 2022 | CH01 | Director's details changed for Mr Bryan Cox on 13 June 2022 | |
13 Jun 2022 | CH03 | Secretary's details changed for Mr Bryan Cox on 13 June 2022 | |
10 Jun 2022 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 10 June 2022 | |
19 Mar 2022 | NEWINC |
Incorporation
Statement of capital on 2022-03-19
|