SPR DOMESTIC SERVICES LIMITED
Status | DISSOLVED |
Company No. | 08941831 |
Category | Private Limited Company |
Incorporated | 17 Mar 2014 |
Age | 10 years, 1 month, 10 days |
Jurisdiction | England Wales |
Dissolution | 20 Sep 2022 |
Years | 1 year, 7 months, 7 days |
SUMMARY
SPR DOMESTIC SERVICES LIMITED is an dissolved private limited company with number 08941831. It was incorporated 10 years, 1 month, 10 days ago, on 17 March 2014 and it was dissolved 1 year, 7 months, 7 days ago, on 20 September 2022. The company address is 94-96 Oswald Road, Scunthorpe, DN15 7PA, North Lincolnshire.
Company Fillings
Change person director company with change date
Date: 13 May 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Shucksmith
Change date: 2022-01-01
Documents
Change to a person with significant control
Date: 13 May 2022
Action Date: 01 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-01
Psc name: Mr Neil Shucksmith
Documents
Confirmation statement with no updates
Date: 13 Jan 2022
Action Date: 13 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-13
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2021
Action Date: 14 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-14
Documents
Confirmation statement with no updates
Date: 14 Jan 2020
Action Date: 14 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-14
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2019
Action Date: 18 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-18
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2018
Action Date: 19 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-19
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 24 Jan 2017
Action Date: 24 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-24
Documents
Termination director company with name termination date
Date: 24 Jan 2017
Action Date: 23 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Lewis Stapleton
Termination date: 2017-01-23
Documents
Termination director company with name termination date
Date: 24 Jan 2017
Action Date: 23 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Lewis Stapleton
Termination date: 2017-01-23
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 13 Jul 2016
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-01
Officer name: Elliott Shucksmith
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2016
Action Date: 16 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-16
Documents
Change person director company with change date
Date: 08 Feb 2016
Action Date: 08 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Lewis Stapleton
Change date: 2016-02-08
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 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: 09 Apr 2015
Action Date: 17 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-17
Documents
Termination director company with name termination date
Date: 06 Feb 2015
Action Date: 05 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-04-05
Officer name: Thomas White
Documents
Appoint person director company with name date
Date: 11 Dec 2014
Action Date: 11 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Lewis Stapleton
Appointment date: 2014-12-11
Documents
Appoint person director company with name date
Date: 11 Dec 2014
Action Date: 11 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Shucksmith
Appointment date: 2014-12-11
Documents
Termination director company with name termination date
Date: 14 Nov 2014
Action Date: 05 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-04-05
Officer name: Ashley Shucksmith
Documents
Some Companies
26 EVERSLEIGH RISE,WHITSTABLE,CT5 3RN
Number: | 11169095 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CHAPEL DOWN WINERY,TENTERDEN,TN30 7NG
Number: | 04362181 |
Status: | ACTIVE |
Category: | Public Limited Company |
6 WAGTAIL GARDENS,BEDFORD,MK42 6AQ
Number: | 10457664 |
Status: | ACTIVE |
Category: | Private Limited Company |
STATION HOUSE,KENILWORTH,CV8 1JJ
Number: | 07546139 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 16, IRON WORKS PARK,BOWLING BACK LANE,BD4 8SQ
Number: | 10818634 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,EC1A 2BN
Number: | 08372870 |
Status: | ACTIVE |
Category: | Private Limited Company |