SPD IMAGING LIMITED
Status | ACTIVE |
Company No. | 07258092 |
Category | Private Limited Company |
Incorporated | 19 May 2010 |
Age | 14 years, 15 days |
Jurisdiction | England Wales |
SUMMARY
SPD IMAGING LIMITED is an active private limited company with number 07258092. It was incorporated 14 years, 15 days ago, on 19 May 2010. The company address is 17 Moor Park Avenue, Preston, PR1 6AS, Lancashire.
Company Fillings
Confirmation statement with updates
Date: 30 Apr 2024
Action Date: 30 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-30
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 23 May 2023
Action Date: 19 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-19
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 19 May 2022
Action Date: 19 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-19
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 20 May 2021
Action Date: 19 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-19
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2020
Action Date: 19 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-19
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2019
Action Date: 19 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-19
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2018
Action Date: 19 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-19
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 03 Jul 2017
Action Date: 19 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-19
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Elizabeth Helen D'souza
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stephen D'souza
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: James Peter D'souza
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Janet D'souza
Notification date: 2016-04-06
Documents
Appoint person director company with name date
Date: 10 May 2017
Action Date: 30 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-30
Officer name: Mrs Janet D'souza
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 19 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-19
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2015
Action Date: 19 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-19
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2014
Action Date: 19 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-19
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2013
Action Date: 19 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-19
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2012
Action Date: 19 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-19
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Resolution
Date: 24 Jan 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 23 Jan 2012
Action Date: 12 Jan 2012
Category: Capital
Type: SH02
Date: 2012-01-12
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2011
Action Date: 19 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-19
Documents
Appoint person secretary company with name
Date: 15 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Janet D'souza
Documents
Appoint person director company with name
Date: 15 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Stephen Peter D'souza
Documents
Termination director company with name
Date: 21 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
3-5 WINCHESTER STREET,BASINGSTOKE,RG21 7ED
Number: | 07461998 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
WINCOTS,HEVER,TN8 7NN
Number: | 11810549 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 77 CARIOCCA BUSINESS PARK, SAWLEY ROAD,MANCHESTER,M40 8BB
Number: | 07447651 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
125 A GORSEBROOK ROAD,WOLVERHAMPTON,WV10 6JD
Number: | 10343700 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 11106722 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 LEMON STREET,TRURO,TR1 2LS
Number: | 10921921 |
Status: | ACTIVE |
Category: | Private Limited Company |