SPTS TECHNOLOGIES OVERSEAS HOLDINGS LIMITED

01786418
RINGLAND WAY NEWPORT NP18 2TA

Documents

Documents
Date Category Description Pages
24 Sep 2024 gazette Gazette Dissolved Voluntary 1 Buy now
09 Jul 2024 gazette Gazette Notice Voluntary 1 Buy now
02 Jul 2024 officers Termination of appointment of secretary (Ian Llewelyn Hughes) 1 Buy now
02 Jul 2024 officers Appointment of secretary (Mr Andrew Robert Evans) 2 Buy now
27 Jun 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
27 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2023 accounts Annual Accounts 16 Buy now
14 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2022 accounts Annual Accounts 19 Buy now
06 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2022 accounts Annual Accounts 20 Buy now
05 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2020 accounts Annual Accounts 15 Buy now
10 Dec 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
09 Sep 2020 officers Termination of appointment of director (Kevin Timothy Crofton) 1 Buy now
02 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2019 officers Appointment of director (Mr Virendra Arvind Kirloskar) 2 Buy now
06 Dec 2019 officers Appointment of director (Mr Bren Douglas Higgins) 2 Buy now
06 Dec 2019 officers Termination of appointment of director (Kieron Phillip Singleton) 1 Buy now
01 Oct 2019 accounts Annual Accounts 13 Buy now
07 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2019 mortgage Statement of satisfaction of a charge 1 Buy now
15 Aug 2018 accounts Annual Accounts 13 Buy now
22 Mar 2018 address Change Sail Address Company With Old Address New Address 1 Buy now
21 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2018 address Move Registers To Registered Office Company With New Address 1 Buy now
21 Mar 2018 officers Termination of appointment of director (Ran Bareket) 1 Buy now
25 Jul 2017 officers Appointment of secretary (Mr Ian Llewelyn Hughes) 2 Buy now
20 Jul 2017 accounts Annual Accounts 13 Buy now
19 Jun 2017 officers Termination of appointment of secretary (Richard Gary Craven) 1 Buy now
01 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Mar 2017 address Move Registers To Registered Office Company With New Address 1 Buy now
01 Mar 2017 address Move Registers To Registered Office Company With New Address 1 Buy now
17 Sep 2016 accounts Annual Accounts 14 Buy now
29 Jun 2016 mortgage Registration of a charge 98 Buy now
24 Jun 2016 mortgage Statement of satisfaction of a charge 1 Buy now
31 May 2016 officers Appointment of director (Mr Ran Bareket) 2 Buy now
31 May 2016 officers Appointment of director (Mr Kieron Phillip Singleton) 2 Buy now
20 Apr 2016 officers Termination of appointment of director (Richard John Rees) 1 Buy now
11 Mar 2016 annual-return Annual Return 4 Buy now
02 Sep 2015 accounts Annual Accounts 15 Buy now
11 Mar 2015 annual-return Annual Return 4 Buy now
11 Mar 2015 address Move Registers To Sail Company With New Address 1 Buy now
11 Mar 2015 address Change Sail Address Company With New Address 1 Buy now
04 Mar 2015 mortgage Registration of a charge 75 Buy now
05 Nov 2014 resolution Resolution 20 Buy now
27 Oct 2014 auditors Auditors Resignation Company 1 Buy now
06 Sep 2014 accounts Annual Accounts 13 Buy now
19 Aug 2014 mortgage Statement of satisfaction of a charge 4 Buy now
19 Aug 2014 mortgage Statement of satisfaction of a charge 4 Buy now
13 Aug 2014 officers Termination of appointment of director (William Johnson) 1 Buy now
10 Mar 2014 annual-return Annual Return 4 Buy now
17 Apr 2013 accounts Annual Accounts 13 Buy now
06 Mar 2013 annual-return Annual Return 4 Buy now
18 Sep 2012 accounts Annual Accounts 13 Buy now
25 Jun 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Jun 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Jun 2012 mortgage Particulars of a mortgage or charge 14 Buy now
08 Jun 2012 mortgage Particulars of a mortgage or charge 12 Buy now
12 Apr 2012 annual-return Annual Return 4 Buy now
02 Apr 2012 officers Appointment of secretary (Mr Richard Gary Craven) 1 Buy now
02 Apr 2012 officers Termination of appointment of secretary (Richard Rees) 1 Buy now
27 Mar 2012 officers Change of particulars for director (Company Secretary Richard John Rees) 2 Buy now
18 Nov 2011 officers Appointment of director (Mr Kevin Timothy Crofton) 2 Buy now
18 Nov 2011 officers Appointment of director (Mr William Johnson) 2 Buy now
27 Oct 2011 officers Termination of appointment of director (Susumu Kaminaga) 1 Buy now
27 Oct 2011 officers Termination of appointment of director (Eizo Yasui) 1 Buy now
14 Oct 2011 mortgage Particulars of a mortgage or charge 9 Buy now
10 Oct 2011 mortgage Particulars of a mortgage or charge 28 Buy now
06 Oct 2011 accounts Annual Accounts 17 Buy now
19 Sep 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Sep 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 Aug 2011 change-of-name Certificate Change Of Name Company 2 Buy now
03 Aug 2011 change-of-name Change Of Name Notice 2 Buy now
21 Jun 2011 annual-return Annual Return 12 Buy now
13 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Dec 2010 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
21 Dec 2010 capital Statement of capital (Section 108) 4 Buy now
21 Dec 2010 insolvency Solvency statement dated 20/12/10 1 Buy now
21 Dec 2010 resolution Resolution 2 Buy now
21 Dec 2010 resolution Resolution 1 Buy now
17 Dec 2010 resolution Resolution 1 Buy now
17 Dec 2010 incorporation Re Registration Memorandum Articles 44 Buy now
17 Dec 2010 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
17 Dec 2010 change-of-name Reregistration Public To Private Company 2 Buy now
02 Jul 2010 accounts Annual Accounts 21 Buy now
01 Apr 2010 annual-return Annual Return 34 Buy now
31 Mar 2010 officers Termination of appointment of director (Robin Johnson) 1 Buy now
31 Mar 2010 officers Termination of appointment of director (William Johnson) 1 Buy now
31 Mar 2010 officers Termination of appointment of director (Toshiji Takigawa) 1 Buy now
31 Mar 2010 officers Change of particulars for director (Eizo Yasui) 2 Buy now
31 Mar 2010 officers Change of particulars for director (Mr Susumu Kaminaga) 2 Buy now
31 Mar 2010 officers Termination of appointment of director (Masahiko Tanaka) 1 Buy now
31 Mar 2010 officers Termination of appointment of director (Toshiji Takigawa) 1 Buy now
31 Mar 2010 officers Termination of appointment of director (Hisao Shiotani) 1 Buy now
31 Mar 2010 officers Termination of appointment of director (William Johnson) 1 Buy now
31 Mar 2010 officers Termination of appointment of director (Robin Johnson) 1 Buy now
31 Mar 2010 officers Termination of appointment of director (David Haynes) 1 Buy now
16 Apr 2009 accounts Annual Accounts 24 Buy now
26 Mar 2009 annual-return Return made up to 01/03/09; full list of members 9 Buy now