- Company Overview for SSPO LTD (08746815)
- Filing history for SSPO LTD (08746815)
- People for SSPO LTD (08746815)
- More for SSPO LTD (08746815)
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) |
---|---|---|---|
28 Oct 2023 | CS01 | Confirmation statement made on 24 October 2023 with no updates | |
15 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
13 Nov 2022 | CS01 | Confirmation statement made on 24 October 2022 with no updates | |
30 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
06 Nov 2021 | CS01 | Confirmation statement made on 24 October 2021 with no updates | |
29 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
31 Oct 2020 | CS01 | Confirmation statement made on 24 October 2020 with no updates | |
31 Jul 2020 | AA | Micro company accounts made up to 31 July 2019 | |
02 Nov 2019 | CS01 | Confirmation statement made on 24 October 2019 with no updates | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
17 Nov 2018 | CS01 | Confirmation statement made on 24 October 2018 with no updates | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
02 Dec 2017 | CS01 | Confirmation statement made on 24 October 2017 with no updates | |
30 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
11 Nov 2016 | AD01 | Registered office address changed from 19 Worcester Street Bolton BL1 3NH to 14 Riefield Bolton BL1 6TA on 11 November 2016 | |
11 Nov 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
18 Aug 2016 | CH01 | Director's details changed for Mr Mohmed Sadiq Patel on 17 August 2016 | |
18 Aug 2016 | CH01 | Director's details changed for Mr Mohmed Sadiq Patel on 17 August 2016 | |
25 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
11 Aug 2015 | CH01 | Director's details changed for Mr Mohmed Sadiq Patel on 1 August 2015 | |
11 Aug 2015 | AD01 | Registered office address changed from 117 Halliwell Road Bolton BL1 3NE to 19 Worcester Street Bolton BL1 3NH on 11 August 2015 | |
21 Nov 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
17 Aug 2014 | AA | Accounts for a dormant company made up to 31 July 2014 | |
17 Aug 2014 | AA01 | Previous accounting period shortened from 31 October 2014 to 31 July 2014 |