About

Registered Number: 05070793
Date of Incorporation: 11/03/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA,

 

Spl Construct Ltd was founded on 11 March 2004 and has its registered office in Dartford, Kent, it's status in the Companies House registry is set to "Active". The company has no directors listed at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 04 June 2020
CS01 - N/A 11 March 2020
RESOLUTIONS - N/A 02 January 2020
SH08 - Notice of name or other designation of class of shares 02 January 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 18 March 2019
AD01 - Change of registered office address 19 November 2018
RESOLUTIONS - N/A 17 August 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 12 March 2018
MR01 - N/A 13 November 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 30 March 2016
RESOLUTIONS - N/A 26 January 2016
SH08 - Notice of name or other designation of class of shares 26 January 2016
SH01 - Return of Allotment of shares 26 January 2016
SH01 - Return of Allotment of shares 30 June 2015
RESOLUTIONS - N/A 25 June 2015
RESOLUTIONS - N/A 25 June 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 08 April 2014
AP01 - Appointment of director 05 September 2013
AA - Annual Accounts 08 August 2013
AA01 - Change of accounting reference date 22 July 2013
AR01 - Annual Return 04 April 2013
CERTNM - Change of name certificate 08 October 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 25 March 2010
363a - Annual Return 30 April 2009
AA - Annual Accounts 09 April 2009
288b - Notice of resignation of directors or secretaries 20 October 2008
363s - Annual Return 04 June 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
AA - Annual Accounts 29 May 2008
AA - Annual Accounts 03 July 2007
287 - Change in situation or address of Registered Office 03 July 2007
GAZ1 - First notification of strike-off action in London Gazette 17 April 2007
AA - Annual Accounts 17 May 2006
AA - Annual Accounts 17 May 2006
288b - Notice of resignation of directors or secretaries 22 June 2005
363s - Annual Return 16 March 2005
288a - Notice of appointment of directors or secretaries 12 November 2004
288a - Notice of appointment of directors or secretaries 12 November 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
NEWINC - New incorporation documents 11 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 November 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.