SPS AGENCIES LIMITED

04474346
GROUND FLOOR, 123 PALL MALL ST JAMES'S LONDON ENGLAND SW1Y 5EA

Documents

Documents
Date Category Description Pages
03 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2023 address Change Sail Address Company With Old Address New Address 1 Buy now
05 Sep 2023 accounts Annual Accounts 9 Buy now
17 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Sep 2022 accounts Annual Accounts 9 Buy now
14 Jul 2022 officers Appointment of director (Ms Frances Ann Gordon) 2 Buy now
14 Jul 2022 officers Termination of appointment of director (Perry Colin Ashwood) 1 Buy now
06 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2022 officers Change of particulars for director (Marcel Scherrer) 2 Buy now
15 Sep 2021 accounts Annual Accounts 9 Buy now
09 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2021 officers Change of particulars for director (Mr Perry Colin Ashwood) 2 Buy now
23 Jul 2020 accounts Annual Accounts 9 Buy now
13 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
30 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Jul 2019 accounts Annual Accounts 9 Buy now
01 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2019 officers Appointment of director (Miss Susan Mary Hollyman) 2 Buy now
14 Mar 2019 officers Termination of appointment of director (Michael Thomas Gordon) 1 Buy now
03 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Jun 2018 accounts Annual Accounts 9 Buy now
24 Jul 2017 accounts Annual Accounts 9 Buy now
11 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2016 accounts Annual Accounts 7 Buy now
08 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Mar 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
14 Jan 2016 address Move Registers To Sail Company With New Address 1 Buy now
22 Dec 2015 officers Change of particulars for corporate secretary (Grosvenor Secretaries Limited) 1 Buy now
07 Dec 2015 address Change Sail Address Company With New Address 1 Buy now
04 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Sep 2015 annual-return Annual Return 6 Buy now
11 Jun 2015 accounts Annual Accounts 4 Buy now
11 Jul 2014 annual-return Annual Return 6 Buy now
27 Jun 2014 accounts Annual Accounts 4 Buy now
08 Jul 2013 annual-return Annual Return 6 Buy now
11 Apr 2013 accounts Annual Accounts 4 Buy now
11 Mar 2013 auditors Auditors Resignation Company 1 Buy now
27 Feb 2013 auditors Auditors Resignation Company 1 Buy now
13 Jul 2012 annual-return Annual Return 6 Buy now
05 Jul 2012 accounts Annual Accounts 11 Buy now
19 Jul 2011 accounts Annual Accounts 11 Buy now
05 Jul 2011 annual-return Annual Return 6 Buy now
06 Jul 2010 annual-return Annual Return 5 Buy now
27 May 2010 accounts Annual Accounts 13 Buy now
14 Dec 2009 miscellaneous Miscellaneous 1 Buy now
09 Jul 2009 annual-return Return made up to 01/07/09; full list of members 4 Buy now
29 Jun 2009 accounts Annual Accounts 13 Buy now
29 Aug 2008 annual-return Return made up to 01/07/08; full list of members 4 Buy now
19 Jun 2008 accounts Annual Accounts 12 Buy now
03 Aug 2007 accounts Annual Accounts 8 Buy now
06 Jul 2007 annual-return Return made up to 01/07/07; full list of members 2 Buy now
10 Aug 2006 annual-return Return made up to 01/07/06; full list of members 2 Buy now
27 Jul 2006 officers Secretary's particulars changed 1 Buy now
26 Jul 2006 address Registered office changed on 26/07/06 from: queens house 4TH floor 55-56 lincoln's inn fields london WC2A 3LJ 1 Buy now
07 Jul 2006 accounts Annual Accounts 8 Buy now
08 Jul 2005 annual-return Return made up to 01/07/05; full list of members 7 Buy now
01 Jul 2005 accounts Annual Accounts 8 Buy now
02 Jun 2005 officers New director appointed 1 Buy now
17 Mar 2005 officers New director appointed 1 Buy now
20 Jul 2004 annual-return Return made up to 01/07/04; full list of members 6 Buy now
28 Jun 2004 accounts Annual Accounts 8 Buy now
05 May 2004 accounts Accounting reference date extended from 31/07/03 to 31/12/03 1 Buy now
30 Jan 2004 capital Ad 03/10/03--------- chf si 10000@10 2 Buy now
05 Nov 2003 capital Nc inc already adjusted 03/10/03 1 Buy now
05 Nov 2003 incorporation Memorandum Articles 9 Buy now
05 Nov 2003 resolution Resolution 4 Buy now
05 Nov 2003 capital £ ic 2/0 03/10/03 £ sr 2@1=2 1 Buy now
05 Nov 2003 resolution Resolution 1 Buy now
05 Nov 2003 resolution Resolution 1 Buy now
01 Nov 2003 officers New director appointed 4 Buy now
24 Oct 2003 officers Director resigned 1 Buy now
09 Oct 2003 annual-return Return made up to 01/07/03; full list of members 6 Buy now
09 Oct 2003 address Registered office changed on 09/10/03 from: bridge house 181 queen victoria street EC4V 4DZ 1 Buy now
09 Oct 2003 officers Secretary resigned 1 Buy now
09 Oct 2003 officers New secretary appointed 2 Buy now
09 Oct 2003 officers Director resigned 1 Buy now
09 Oct 2003 officers New director appointed 2 Buy now
01 Jul 2002 incorporation Incorporation Company 14 Buy now