SPLHV LIMITED
Status | ACTIVE |
Company No. | 09737952 |
Category | Private Limited Company |
Incorporated | 18 Aug 2015 |
Age | 8 years, 9 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
SPLHV LIMITED is an active private limited company with number 09737952. It was incorporated 8 years, 9 months, 17 days ago, on 18 August 2015. The company address is Unit 1 Waterfall Trade Park, Blackburn, BB2 2QR, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 04 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2023
Action Date: 17 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-17
Documents
Termination director company with name termination date
Date: 29 May 2023
Action Date: 22 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-22
Officer name: Prashant Parakulathil Ayyappan
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2023
Action Date: 11 Apr 2023
Category: Address
Type: AD01
New address: Unit 1 Waterfall Trade Park Blackburn BB2 2QR
Old address: Unit 401 Glenfield Park Two Blakewater Road Blackburn Lancashire BB1 5QH United Kingdom
Change date: 2023-04-11
Documents
Accounts with accounts type micro entity
Date: 17 Feb 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with updates
Date: 21 Sep 2022
Action Date: 17 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-17
Documents
Certificate change of name company
Date: 07 Jun 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed S.P.l hv consultancy LTD\certificate issued on 07/06/22
Documents
Change person director company with change date
Date: 06 Jun 2022
Action Date: 31 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Prashant Ayyappan
Change date: 2022-05-31
Documents
Capital allotment shares
Date: 06 Jun 2022
Action Date: 31 Jul 2021
Category: Capital
Type: SH01
Capital : 52,200 GBP
Date: 2021-07-31
Documents
Appoint person director company with name date
Date: 06 Jun 2022
Action Date: 31 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Edward Smith
Appointment date: 2022-05-31
Documents
Appoint person director company with name date
Date: 06 Jun 2022
Action Date: 31 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-31
Officer name: Mr Prashant Ayyappan
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Jan 2022
Action Date: 12 Jan 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-01-12
Charge number: 097379520001
Documents
Accounts with accounts type micro entity
Date: 03 Nov 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Change registered office address company with date old address new address
Date: 24 Sep 2021
Action Date: 24 Sep 2021
Category: Address
Type: AD01
Old address: 86 Langley Drive Crewe Cheshire CW2 8LN United Kingdom
Change date: 2021-09-24
New address: Unit 401 Glenfield Park Two Blakewater Road Blackburn Lancashire BB1 5QH
Documents
Confirmation statement with no updates
Date: 24 Sep 2021
Action Date: 17 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-17
Documents
Accounts with accounts type micro entity
Date: 31 May 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2020
Action Date: 17 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-17
Documents
Accounts with accounts type micro entity
Date: 17 Jul 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2019
Action Date: 17 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-17
Documents
Accounts with accounts type micro entity
Date: 25 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2018
Action Date: 17 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-17
Documents
Accounts with accounts type micro entity
Date: 31 May 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2017
Action Date: 17 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-17
Documents
Accounts with accounts type total exemption full
Date: 24 May 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change account reference date company previous shortened
Date: 15 May 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA01
Made up date: 2016-08-31
New date: 2016-07-31
Documents
Confirmation statement with updates
Date: 27 Oct 2016
Action Date: 17 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-17
Documents
Some Companies
A.C.S. FLINTSHIRE COUNTY PAVING LTD
32 THE CRESCENT,SPALDING,PE11 1AF
Number: | 11341712 |
Status: | ACTIVE |
Category: | Private Limited Company |
KLAS LTD, EASTHAM HALL EASTHAM VILLAGE ROAD,WIRRAL,CH62 0AF
Number: | 11364218 |
Status: | ACTIVE |
Category: | Private Limited Company |
361 RAYLEIGH ROAD,LEIGH-ON-SEA,SS9 5PS
Number: | 11885992 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 UPPER ROAD,LONDON,E13 0DH
Number: | 11680415 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINTERBURY HOUSE,PLYMOUTH,PL1 2DG
Number: | 04942055 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
PMF ENGINEERING CONSULTING LIMITED
27 MOUNTFIELD ROAD,LONDON,W5 2NG
Number: | 08307500 |
Status: | ACTIVE |
Category: | Private Limited Company |