SPR STANDARD LIMITED

122 Winchcombe Street, Cheltenham, GL52 2NW, England
StatusACTIVE
Company No.09383303
CategoryPrivate Limited Company
Incorporated12 Jan 2015
Age9 years, 3 months, 24 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 12 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTION CREATIVE GROUP LIMITED

KINGFISHER HOUSE KINGFISHER HOUSE,HAYWARDS HEATH,RH17 7QX

Number:08320042
Status:ACTIVE
Category:Private Limited Company

DKIE INSPECTION LTD

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

GARY KNIGHTS TESTING LTD

UNIT 4, VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:10901394
Status:ACTIVE
Category:Private Limited Company

OPTIMUS POINT LTD

TOWER HOUSE TOWER HOUSE,POOLE,BH14 0HU

Number:11483906
Status:ACTIVE
Category:Private Limited Company

THE PLAYERS LOUNGE LTD

91 4/1,GLASGOW,G1 3LN

Number:SC549392
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source