SPS GROUNDWORKS & BUILDING LIMITED
Status | ACTIVE |
Company No. | 06477710 |
Category | Private Limited Company |
Incorporated | 18 Jan 2008 |
Age | 16 years, 4 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
SPS GROUNDWORKS & BUILDING LIMITED is an active private limited company with number 06477710. It was incorporated 16 years, 4 months, 21 days ago, on 18 January 2008. The company address is The Oval The Oval, Leicester, LE1 7EA, Leicestershire.
Company Fillings
Accounts with accounts type total exemption full
Date: 05 Feb 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2024
Action Date: 18 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-18
Documents
Change account reference date company previous shortened
Date: 07 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
Made up date: 2023-09-30
New date: 2023-03-31
Documents
Change account reference date company previous extended
Date: 03 Oct 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA01
Made up date: 2023-03-31
New date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 08 Feb 2023
Action Date: 18 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-18
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Capital cancellation shares
Date: 15 Jun 2022
Action Date: 08 Nov 2021
Category: Capital
Type: SH06
Capital : 52 GBP
Date: 2021-11-08
Documents
Capital return purchase own shares
Date: 15 Jun 2022
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 05 Feb 2022
Action Date: 18 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-18
Documents
Resolution
Date: 05 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 20 Dec 2021
Action Date: 08 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Paul Smith
Termination date: 2021-11-08
Documents
Termination secretary company with name termination date
Date: 20 Dec 2021
Action Date: 08 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Adele Smith
Termination date: 2021-11-08
Documents
Cessation of a person with significant control
Date: 20 Dec 2021
Action Date: 08 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Steven Paul Smith
Cessation date: 2021-11-08
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2021
Action Date: 18 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-18
Documents
Appoint person director company with name date
Date: 21 Jul 2020
Action Date: 21 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-21
Officer name: Mr Shay Smith
Documents
Termination director company with name termination date
Date: 21 Jul 2020
Action Date: 21 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-21
Officer name: Adele Smith
Documents
Confirmation statement with no updates
Date: 22 Jan 2020
Action Date: 18 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-18
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2019
Action Date: 18 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-18
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2018
Action Date: 18 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-18
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 10 Mar 2017
Action Date: 18 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-18
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2016
Action Date: 18 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-18
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2015
Action Date: 18 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-18
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2014
Action Date: 18 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-18
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2013
Action Date: 18 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-18
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2012
Action Date: 18 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-18
Documents
Change registered office address company with date old address
Date: 01 Feb 2012
Action Date: 01 Feb 2012
Category: Address
Type: AD01
Old address: Sharman Fielding House the Oval 57 New Walk Leicester LE1 7JB United Kingdom
Change date: 2012-02-01
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 02 Dec 2011
Action Date: 02 Dec 2011
Category: Address
Type: AD01
Old address: 59 Hinckley Road Leicester LE3 0TB
Change date: 2011-12-02
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2011
Action Date: 18 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-18
Documents
Capital allotment shares
Date: 07 Feb 2011
Action Date: 01 Apr 2010
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2010-04-01
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2010
Action Date: 18 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-18
Documents
Change person director company with change date
Date: 01 Feb 2010
Action Date: 25 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-25
Officer name: Steven Paul Smith
Documents
Change person director company with change date
Date: 01 Feb 2010
Action Date: 25 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Adele Smith
Change date: 2010-01-25
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 04 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/09; full list of members
Documents
Legacy
Date: 17 Mar 2008
Category: Accounts
Type: 225
Description: Curr ext from 31/01/2009 to 31/03/2009
Documents
Legacy
Date: 17 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed steven paul smith
Documents
Legacy
Date: 17 Mar 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed adele smith
Documents
Legacy
Date: 17 Mar 2008
Category: Capital
Type: 88(2)
Description: Ad 18/01/08-18/01/08\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 21 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
1 TOFTHILL,GLENROTHES,KY7 6NX
Number: | SC544270 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 ILFORD AVENUE,LIVERPOOL,L23 7YE
Number: | 11924146 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 COURTYARD COTTAGES ASCOT ROAD,MAIDENHEAD,SL6 2HY
Number: | 11546741 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROFESSIONAL PROPERTY RENOVATION LIMITED
TML HOUSE,GOSPORT,PO12 1LY
Number: | 03471266 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 OLD PARK ROAD,SHEFFIELD,S8 7DS
Number: | 09416938 |
Status: | ACTIVE |
Category: | Private Limited Company |
14-16 RIVERSIDE ROAD,WIRRAL,CH48 4EZ
Number: | 06316573 |
Status: | ACTIVE |
Category: | Private Limited Company |