SOSPAN LTD

07565999
CLYBON STATION ROAD NANTGAREDIG CARMARTHEN SA32 7LQ

Documents

Documents
Date Category Description Pages
02 Apr 2024 gazette Gazette Dissolved Voluntary 1 Buy now
16 Jan 2024 gazette Gazette Notice Voluntary 1 Buy now
04 Jan 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
18 Dec 2023 accounts Annual Accounts 2 Buy now
24 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Nov 2022 accounts Annual Accounts 2 Buy now
29 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2021 accounts Annual Accounts 2 Buy now
05 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Feb 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Feb 2021 officers Termination of appointment of director (Stephen Michael Jones) 1 Buy now
19 Feb 2021 officers Termination of appointment of secretary (Eurig Williams) 1 Buy now
19 Feb 2021 officers Termination of appointment of director (Dwayne John Peel) 1 Buy now
16 Jun 2020 accounts Annual Accounts 2 Buy now
16 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2019 accounts Annual Accounts 2 Buy now
20 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2018 accounts Annual Accounts 2 Buy now
19 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2017 accounts Annual Accounts 2 Buy now
16 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
07 Apr 2016 accounts Annual Accounts 2 Buy now
16 Mar 2016 annual-return Annual Return 5 Buy now
21 May 2015 accounts Annual Accounts 5 Buy now
19 Mar 2015 annual-return Annual Return 5 Buy now
19 Mar 2015 officers Termination of appointment of director (Simon Wright) 1 Buy now
08 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2014 accounts Annual Accounts 5 Buy now
19 Mar 2014 annual-return Annual Return 6 Buy now
02 Dec 2013 accounts Annual Accounts 5 Buy now
17 Apr 2013 annual-return Annual Return 6 Buy now
16 Apr 2013 officers Change of particulars for director (Mr Stephen Michael Jones) 2 Buy now
16 Apr 2013 officers Change of particulars for secretary (Mr Eurig Williams) 1 Buy now
11 Dec 2012 accounts Annual Accounts 5 Buy now
20 Mar 2012 annual-return Annual Return 7 Buy now
16 Mar 2011 incorporation Incorporation Company 26 Buy now