(AP01) On March 6, 2023 new director was appointed.
filed on: 6th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on March 31, 2022
filed on: 26th, April 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 13th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On November 1, 2019 director's details were changed
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On September 11, 2019 director's details were changed
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on April 1, 2019: 150.00 GBP
filed on: 12th, July 2019
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 1st, July 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 3a Provincial Works the Avenue Harrogate North Yorkshire HG1 4QE. Change occurred on April 3, 2018. Company's previous address: 1 Foundry Yard New Row Boroughbridge York YO51 9AX.
filed on: 3rd, April 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 17th, November 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, July 2017
| accounts
|
Free Download
(7 pages)
|
(AA01) Current accounting reference period shortened from September 30, 2016 to March 31, 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2016
filed on: 3rd, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on February 1, 2016: 100.00 GBP
filed on: 22nd, February 2016
| capital
|
Free Download
(4 pages)
|
(AP01) On February 1, 2016 new director was appointed.
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 2nd, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2015
filed on: 1st, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 29th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2014
filed on: 23rd, May 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On May 1, 2014 director's details were changed
filed on: 23rd, May 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 25th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2013
filed on: 3rd, June 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on June 3, 2013
filed on: 3rd, June 2013
| officers
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 14th, May 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed sps contracting LTDcertificate issued on 14/05/13
filed on: 14th, May 2013
| change of name
|
Free Download
(2 pages)
|
(CH01) On May 18, 2012 director's details were changed
filed on: 23rd, May 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2012
filed on: 23rd, May 2012
| annual return
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on March 13, 2012
filed on: 13th, March 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 1st, March 2012
| accounts
|
Free Download
(5 pages)
|
(AP03) Appointment (date: February 7, 2012) of a secretary
filed on: 7th, February 2012
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on February 1, 2012: 3.00 GBP
filed on: 7th, February 2012
| capital
|
Free Download
(3 pages)
|
(AP01) On January 6, 2012 new director was appointed.
filed on: 6th, January 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to May 31, 2011 (was September 30, 2011).
filed on: 5th, December 2011
| accounts
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on November 29, 2011
filed on: 29th, November 2011
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed specialised property solutions LTDcertificate issued on 24/11/11
filed on: 24th, November 2011
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 24th, November 2011
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2011
filed on: 6th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 20th, January 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On May 18, 2010 director's details were changed
filed on: 9th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2010
filed on: 9th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 3rd, March 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to June 2, 2009 - Annual return with full member list
filed on: 2nd, June 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 05/04/2009 from 34 high st, boroughbridge york north yorkshire YO51 9AW
filed on: 5th, April 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 1st, April 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to May 27, 2008 - Annual return with full member list
filed on: 27th, May 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2007
filed on: 17th, March 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to May 21, 2007 - Annual return with full member list
filed on: 21st, May 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to May 21, 2007 - Annual return with full member list
filed on: 21st, May 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 21st, May 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 21st, May 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 21st, May 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 21st, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On July 11, 2006 New director appointed
filed on: 11th, July 2006
| officers
|
Free Download
(2 pages)
|
(288a) On July 11, 2006 New secretary appointed
filed on: 11th, July 2006
| officers
|
Free Download
(2 pages)
|
(288a) On July 11, 2006 New director appointed
filed on: 11th, July 2006
| officers
|
Free Download
(2 pages)
|
(288a) On July 11, 2006 New secretary appointed
filed on: 11th, July 2006
| officers
|
Free Download
(2 pages)
|
(288b) On May 19, 2006 Director resigned
filed on: 19th, May 2006
| officers
|
Free Download
(1 page)
|
(288b) On May 19, 2006 Secretary resigned
filed on: 19th, May 2006
| officers
|
Free Download
(1 page)
|
(288b) On May 19, 2006 Director resigned
filed on: 19th, May 2006
| officers
|
Free Download
(1 page)
|
(288b) On May 19, 2006 Secretary resigned
filed on: 19th, May 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, May 2006
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, May 2006
| incorporation
|
Free Download
(9 pages)
|