SPS FINANCING LIMITED - TWICKENHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Dissolution. Dissolved compulsory strike off suspended. 2022-05-10 View Report
Gazette. Gazette notice compulsory. 2022-03-08 View Report
Confirmation statement. Statement with no updates. 2021-04-14 View Report
Accounts. Accounts type micro entity. 2021-03-31 View Report
Resolution. Description: Resolutions. 2020-08-11 View Report
Officers. Officer name: Christopher Paul Harden. Termination date: 2020-06-10. 2020-08-07 View Report
Confirmation statement. Statement with no updates. 2020-06-03 View Report
Accounts. Accounts type micro entity. 2019-12-10 View Report
Address. Change date: 2019-12-10. New address: 4 Hounslow Road Twickenham TW2 7EX. Old address: Lynwood Malvern Road Hill Brow Liss GU33 7PY England. 2019-12-10 View Report
Confirmation statement. Statement with no updates. 2019-03-06 View Report
Accounts. Accounts type micro entity. 2018-12-31 View Report
Confirmation statement. Statement with no updates. 2018-05-14 View Report
Address. New address: Lynwood Malvern Road Hill Brow Liss GU33 7PY. Change date: 2018-05-14. Old address: 10 Copped Hall Way Camberley GU15 1PA England. 2018-05-14 View Report
Accounts. Accounts type unaudited abridged. 2017-12-29 View Report
Address. Change date: 2017-08-16. Old address: 122a Nelson Road Twickenham TW2 7AY. New address: 10 Copped Hall Way Camberley GU15 1PA. 2017-08-16 View Report
Confirmation statement. Statement with updates. 2017-03-18 View Report
Accounts. Accounts type micro entity. 2017-01-31 View Report
Annual return. With made up date full list shareholders. 2016-05-17 View Report
Change of name. Description: Company name changed four seasons translations LIMITED\certificate issued on 18/02/16. 2016-02-18 View Report
Accounts. Accounts type total exemption small. 2015-12-22 View Report
Annual return. With made up date full list shareholders. 2015-03-10 View Report
Accounts. Accounts type total exemption small. 2014-12-08 View Report
Officers. Officer name: Sylvia Antje Holder. Termination date: 2014-11-30. 2014-12-08 View Report
Annual return. With made up date full list shareholders. 2014-03-17 View Report
Officers. Officer name: Gerald Preskey. Change date: 2012-09-17. 2014-03-17 View Report
Accounts. Accounts type total exemption small. 2013-11-11 View Report
Annual return. With made up date full list shareholders. 2013-03-13 View Report
Accounts. Accounts type total exemption small. 2012-12-19 View Report
Change of name. Description: Company name changed pres key reklama LIMITED\certificate issued on 18/07/12. 2012-07-18 View Report
Annual return. With made up date full list shareholders. 2012-04-11 View Report
Officers. Officer name: Elena Botkina. 2012-03-28 View Report
Accounts. Accounts type total exemption small. 2011-12-20 View Report
Change of name. Description: Company name changed four seasons procurement LTD\certificate issued on 28/07/11. 2011-07-28 View Report
Annual return. With made up date full list shareholders. 2011-03-08 View Report
Accounts. Accounts type total exemption small. 2010-12-10 View Report
Annual return. With made up date full list shareholders. 2010-04-29 View Report
Officers. Officer name: Gerald Preskey. Change date: 2010-03-01. 2010-04-28 View Report
Officers. Officer name: Elena Botkina. Change date: 2010-03-01. 2010-04-28 View Report
Accounts. Accounts type total exemption small. 2010-01-28 View Report
Officers. Description: Director appointed elena botkina. 2009-06-23 View Report
Change of name. Description: Company name changed four seasons translations LIMITED\certificate issued on 29/05/09. 2009-05-28 View Report
Annual return. Legacy. 2009-03-10 View Report
Accounts. Accounts type total exemption small. 2009-01-27 View Report
Capital. Description: Ad 31/03/08\gbp si 99@1=99\gbp ic 1/100\. 2009-01-27 View Report
Change of name. Description: Company name changed brown engineering international LIMITED\certificate issued on 06/08/08. 2008-08-05 View Report
Change of name. Description: Company name changed chuda LIMITED\certificate issued on 09/05/08. 2008-05-06 View Report
Annual return. Legacy. 2008-03-27 View Report
Accounts. Accounts type total exemption small. 2008-02-11 View Report
Annual return. Legacy. 2007-04-14 View Report
Officers. Description: Secretary resigned. 2006-04-19 View Report