Advanced company searchLink opens in new window

SPH 2011 LIMITED

Company number 07488898

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 May 2017 MR01 Registration of charge 074888980008, created on 2 May 2017
24 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates
07 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
22 Sep 2016 SH06 Cancellation of shares. Statement of capital on 30 June 2016
  • GBP 21,808.55
08 Sep 2016 MR04 Satisfaction of charge 074888980007 in full
03 Aug 2016 MR04 Satisfaction of charge 074888980004 in full
01 Aug 2016 SH03 Purchase of own shares.
29 Mar 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 22,008.55
29 Mar 2016 CH01 Director's details changed for Mr Paul Dyson Healey on 1 May 2015
29 Mar 2016 CH01 Director's details changed for Mr Andrew Stuart Fish on 1 May 2015
29 Mar 2016 TM01 Termination of appointment of Edwin Dyson Healey as a director on 15 April 2015
08 Mar 2016 MR01 Registration of charge 074888980007, created on 4 March 2016
13 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
09 Sep 2015 MR04 Satisfaction of charge 074888980004 in part
12 Aug 2015 MR01 Registration of charge 074888980006, created on 11 August 2015
16 Apr 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
15 Apr 2015 TM01 Termination of appointment of Edwin Dyson Healey as a director on 15 April 2015
14 Apr 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 21/01/2011
14 Apr 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 21/01/2011
26 Mar 2015 SH20 Statement by Directors
26 Mar 2015 SH19 Statement of capital on 26 March 2015
  • GBP 24,873.16
26 Mar 2015 CAP-SS Solvency Statement dated 25/03/15
26 Mar 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 25/03/2015
07 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
14 Aug 2014 MR01 Registration of charge 074888980005, created on 13 August 2014