Advanced company searchLink opens in new window

SPS360 LIMITED

Company number 13989084

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 200
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
  • GBP 1