SPD ELECTRICAL CONTRACTORS LIMITED
Status | ACTIVE |
Company No. | 07412355 |
Category | Private Limited Company |
Incorporated | 19 Oct 2010 |
Age | 13 years, 7 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
SPD ELECTRICAL CONTRACTORS LIMITED is an active private limited company with number 07412355. It was incorporated 13 years, 7 months, 17 days ago, on 19 October 2010. The company address is Stocklands Farm Stonehill Stocklands Farm Stonehill, Ashford, TN25 6EJ, England.
Company Fillings
Change registered office address company with date old address new address
Date: 17 May 2024
Action Date: 17 May 2024
Category: Address
Type: AD01
Old address: 82 Shepherds Walk Hythe Kent CT21 6PZ
Change date: 2024-05-17
New address: Stocklands Farm Stonehill Sellindge Ashford TN25 6EJ
Documents
Confirmation statement with no updates
Date: 26 Oct 2023
Action Date: 19 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-19
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2022
Action Date: 19 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-19
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2021
Action Date: 19 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-19
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2020
Action Date: 19 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-19
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 11 Nov 2019
Action Date: 19 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-19
Documents
Accounts with accounts type unaudited abridged
Date: 22 Jul 2019
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2018
Action Date: 19 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-19
Documents
Accounts with accounts type unaudited abridged
Date: 26 Jul 2018
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2017
Action Date: 19 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-19
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 19 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-19
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2015
Action Date: 19 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-19
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2014
Action Date: 19 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-19
Documents
Change person director company with change date
Date: 20 Oct 2014
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-30
Officer name: Mr Stephen Paul Donovan
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2014
Action Date: 15 Sep 2014
Category: Address
Type: AD01
Old address: 51 Frampton Road Hythe Kent CT21 6JW
New address: 82 Shepherds Walk Hythe Kent CT21 6PZ
Change date: 2014-09-15
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Gazette filings brought up to date
Date: 02 Nov 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2013
Action Date: 19 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-19
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2012
Action Date: 19 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-19
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2011
Action Date: 19 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-19
Documents
Some Companies
55 FOREST ROAD,LONDON,E7 0DN
Number: | 11824604 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIVE STAR RESORTS (INTERNATIONAL) LIMITED
22 PORTLAND SQUARE,,BS2 8RZ
Number: | 01574482 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
J M MOTORING SERVICES,KINGSWINFORD,DY6 9NW
Number: | 06983922 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERSIDE HOUSE,WELWYN,AL6 9EN
Number: | 05289655 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 LAMB STREET,HAMILTON,ML3 6AH
Number: | SC626922 |
Status: | ACTIVE |
Category: | Private Limited Company |
43B PLAINS ROAD,NOTTINGHAMSHIRE,NG3 5JU
Number: | 03778123 |
Status: | ACTIVE |
Category: | Private Limited Company |