SPR STANDARD LIMITED
Status | ACTIVE |
Company No. | 09383303 |
Category | Private Limited Company |
Incorporated | 12 Jan 2015 |
Age | 9 years, 3 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
SPR STANDARD LIMITED is an active private limited company with number 09383303. It was incorporated 9 years, 3 months, 24 days ago, on 12 January 2015. The company address is 122 Winchcombe Street, Cheltenham, GL52 2NW, England.
Company Fillings
Confirmation statement with no updates
Date: 13 Mar 2024
Action Date: 12 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-12
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2023
Action Date: 12 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-12
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2023
Action Date: 28 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-28
Old address: 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom
New address: 122 Winchcombe Street Cheltenham GL52 2NW
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2022
Action Date: 12 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-12
Documents
Accounts with accounts type total exemption full
Date: 27 May 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2021
Action Date: 12 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-12
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2020
Action Date: 12 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-12
Documents
Change to a person with significant control
Date: 27 Jan 2020
Action Date: 11 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stephen Philip Ryan
Change date: 2019-03-11
Documents
Change person director company with change date
Date: 27 Jan 2020
Action Date: 11 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-11
Officer name: Mr Stephen Philip Ryan
Documents
Accounts with accounts type total exemption full
Date: 30 May 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2019
Action Date: 12 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-12
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change person director company with change date
Date: 14 Mar 2018
Action Date: 05 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-05
Officer name: Mr Stephen Philip Ryan
Documents
Change to a person with significant control
Date: 14 Mar 2018
Action Date: 05 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stephen Philip Ryan
Change date: 2018-03-05
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2018
Action Date: 07 Mar 2018
Category: Address
Type: AD01
New address: 5 Technology Park Colindeep Lane Colindale London NW9 6BX
Old address: 10-14 Accommodation Road Golders Green London NW11 8ED
Change date: 2018-03-07
Documents
Confirmation statement with no updates
Date: 18 Jan 2018
Action Date: 12 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-12
Documents
Accounts with accounts type unaudited abridged
Date: 06 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 12 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-12
Documents
Change person director company with change date
Date: 06 Feb 2017
Action Date: 13 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-13
Officer name: Mr Stephen Philip Ryan
Documents
Accounts with accounts type total exemption small
Date: 06 May 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2016
Action Date: 12 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-12
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2015
Action Date: 30 Mar 2015
Category: Address
Type: AD01
New address: 10-14 Accommodation Road Golders Green London NW11 8ED
Change date: 2015-03-30
Old address: 5 Marfell's Way Ruardean Woodside Ruardean, Gloucestershire GL17 9UP England
Documents
Some Companies
KINGFISHER HOUSE KINGFISHER HOUSE,HAYWARDS HEATH,RH17 7QX
Number: | 08320042 |
Status: | ACTIVE |
Category: | Private Limited Company |
110 DON DRIVE,LIVINGSTON,EH54 5LR
Number: | SC578242 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOSTER AND PEARSON GREENHOUSES LIMITED
HOOK FARM,BILLINGSHURST,RH14 9DP
Number: | 07019982 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4, VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 10901394 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOWER HOUSE TOWER HOUSE,POOLE,BH14 0HU
Number: | 11483906 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 4/1,GLASGOW,G1 3LN
Number: | SC549392 |
Status: | ACTIVE |
Category: | Private Limited Company |