Established in 1988, S P Promotional Services Ltd have registered office in Pembroke Dock, Pembrokeshire. The current directors of S P Promotional Services Ltd are Mason, Alan Victor, Mason, Jane Mary. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MASON, Alan Victor | N/A | - | 1 |
MASON, Jane Mary | N/A | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 September 2020 | |
AA - Annual Accounts | 25 June 2020 | |
AD01 - Change of registered office address | 26 May 2020 | |
CS01 - N/A | 25 September 2019 | |
AA - Annual Accounts | 11 July 2019 | |
CS01 - N/A | 24 September 2018 | |
AA - Annual Accounts | 16 July 2018 | |
CS01 - N/A | 05 October 2017 | |
AD01 - Change of registered office address | 05 October 2017 | |
AA - Annual Accounts | 25 June 2017 | |
CS01 - N/A | 25 September 2016 | |
AA - Annual Accounts | 18 July 2016 | |
AR01 - Annual Return | 22 October 2015 | |
AA - Annual Accounts | 15 July 2015 | |
AR01 - Annual Return | 13 October 2014 | |
AA - Annual Accounts | 07 August 2014 | |
AR01 - Annual Return | 26 September 2013 | |
AA - Annual Accounts | 19 July 2013 | |
AR01 - Annual Return | 28 September 2012 | |
AA - Annual Accounts | 29 June 2012 | |
AR01 - Annual Return | 21 November 2011 | |
AA - Annual Accounts | 10 August 2011 | |
AR01 - Annual Return | 30 September 2010 | |
CH01 - Change of particulars for director | 30 September 2010 | |
CH03 - Change of particulars for secretary | 30 September 2010 | |
CH01 - Change of particulars for director | 30 September 2010 | |
AD01 - Change of registered office address | 30 September 2010 | |
AA - Annual Accounts | 31 August 2010 | |
AR01 - Annual Return | 21 October 2009 | |
AA - Annual Accounts | 21 August 2009 | |
363a - Annual Return | 13 October 2008 | |
287 - Change in situation or address of Registered Office | 13 October 2008 | |
AA - Annual Accounts | 14 January 2008 | |
363a - Annual Return | 11 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 October 2007 | |
287 - Change in situation or address of Registered Office | 11 October 2007 | |
AA - Annual Accounts | 04 September 2007 | |
287 - Change in situation or address of Registered Office | 17 May 2007 | |
363a - Annual Return | 02 October 2006 | |
AA - Annual Accounts | 06 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 July 2006 | |
363a - Annual Return | 27 September 2005 | |
AA - Annual Accounts | 16 September 2005 | |
363s - Annual Return | 24 September 2004 | |
AA - Annual Accounts | 02 July 2004 | |
AA - Annual Accounts | 24 October 2003 | |
363s - Annual Return | 20 October 2003 | |
RESOLUTIONS - N/A | 25 June 2003 | |
363s - Annual Return | 26 January 2003 | |
AA - Annual Accounts | 26 October 2002 | |
363s - Annual Return | 01 October 2001 | |
AA - Annual Accounts | 29 May 2001 | |
363s - Annual Return | 04 October 2000 | |
225 - Change of Accounting Reference Date | 01 June 2000 | |
AA - Annual Accounts | 31 March 2000 | |
AA - Annual Accounts | 20 May 1999 | |
363s - Annual Return | 22 February 1999 | |
AA - Annual Accounts | 28 April 1998 | |
363s - Annual Return | 25 September 1997 | |
287 - Change in situation or address of Registered Office | 24 June 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 April 1997 | |
395 - Particulars of a mortgage or charge | 19 February 1997 | |
395 - Particulars of a mortgage or charge | 14 February 1997 | |
AA - Annual Accounts | 19 November 1996 | |
363s - Annual Return | 26 September 1996 | |
AA - Annual Accounts | 17 October 1995 | |
363s - Annual Return | 12 October 1995 | |
AA - Annual Accounts | 08 December 1994 | |
363s - Annual Return | 08 October 1994 | |
AA - Annual Accounts | 24 January 1994 | |
363s - Annual Return | 14 December 1993 | |
AA - Annual Accounts | 05 January 1993 | |
363s - Annual Return | 20 November 1992 | |
395 - Particulars of a mortgage or charge | 20 February 1992 | |
363b - Annual Return | 23 October 1991 | |
AA - Annual Accounts | 04 October 1991 | |
AA - Annual Accounts | 12 October 1990 | |
363 - Annual Return | 12 October 1990 | |
AA - Annual Accounts | 20 December 1989 | |
363 - Annual Return | 20 December 1989 | |
PUC 2 - N/A | 23 June 1988 | |
PUC 5 - N/A | 23 June 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 13 May 1988 | |
288 - N/A | 10 March 1988 | |
NEWINC - New incorporation documents | 02 March 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 February 1997 | Outstanding |
N/A |
Debenture | 12 February 1997 | Fully Satisfied |
N/A |
Mortgage debenture | 14 February 1992 | Fully Satisfied |
N/A |