Founded in 2007, Spl Services Ltd have registered office in Feltham, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Spl Services Ltd. This organisation has 4 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PICAUD, Cedric | 09 February 2016 | - | 1 |
BUTCHER, Nicholas Terence | 22 August 2012 | 28 August 2013 | 1 |
GILES, Carole | 09 February 2016 | 20 July 2018 | 1 |
HASNIP, Matthew John | 08 April 2016 | 30 July 2020 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 25 September 2020 | |
AA - Annual Accounts | 22 September 2020 | |
CS01 - N/A | 01 September 2020 | |
AD01 - Change of registered office address | 17 August 2020 | |
RESOLUTIONS - N/A | 26 May 2020 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 26 May 2020 | |
SH19 - Statement of capital | 26 May 2020 | |
CAP-SS - N/A | 26 May 2020 | |
PSC02 - N/A | 03 March 2020 | |
PSC07 - N/A | 03 March 2020 | |
RESOLUTIONS - N/A | 01 November 2019 | |
AA - Annual Accounts | 10 October 2019 | |
CS01 - N/A | 02 August 2019 | |
TM01 - Termination of appointment of director | 25 April 2019 | |
TM01 - Termination of appointment of director | 25 April 2019 | |
DISS40 - Notice of striking-off action discontinued | 13 October 2018 | |
CS01 - N/A | 11 October 2018 | |
TM01 - Termination of appointment of director | 11 October 2018 | |
AA - Annual Accounts | 11 October 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 October 2018 | |
AA - Annual Accounts | 30 October 2017 | |
CS01 - N/A | 27 July 2017 | |
SH01 - Return of Allotment of shares | 10 February 2017 | |
CS01 - N/A | 27 October 2016 | |
CH01 - Change of particulars for director | 30 September 2016 | |
CH01 - Change of particulars for director | 29 September 2016 | |
CH01 - Change of particulars for director | 29 September 2016 | |
AP01 - Appointment of director | 05 August 2016 | |
AP01 - Appointment of director | 05 August 2016 | |
TM01 - Termination of appointment of director | 03 August 2016 | |
TM01 - Termination of appointment of director | 03 August 2016 | |
AP01 - Appointment of director | 30 June 2016 | |
AP01 - Appointment of director | 30 June 2016 | |
AA01 - Change of accounting reference date | 10 June 2016 | |
CH01 - Change of particulars for director | 06 June 2016 | |
AD01 - Change of registered office address | 10 May 2016 | |
AP01 - Appointment of director | 10 May 2016 | |
TM01 - Termination of appointment of director | 10 May 2016 | |
AUD - Auditor's letter of resignation | 06 May 2016 | |
AP01 - Appointment of director | 17 March 2016 | |
SH10 - Notice of particulars of variation of rights attached to shares | 17 March 2016 | |
SH08 - Notice of name or other designation of class of shares | 17 March 2016 | |
RESOLUTIONS - N/A | 19 February 2016 | |
MR04 - N/A | 12 February 2016 | |
MR04 - N/A | 12 February 2016 | |
MR04 - N/A | 12 February 2016 | |
MR04 - N/A | 12 February 2016 | |
AA - Annual Accounts | 01 December 2015 | |
AR01 - Annual Return | 12 August 2015 | |
AP01 - Appointment of director | 06 May 2015 | |
RESOLUTIONS - N/A | 01 May 2015 | |
AA - Annual Accounts | 28 November 2014 | |
AR01 - Annual Return | 21 August 2014 | |
TM01 - Termination of appointment of director | 01 May 2014 | |
AA - Annual Accounts | 17 March 2014 | |
AR01 - Annual Return | 31 October 2013 | |
TM01 - Termination of appointment of director | 05 September 2013 | |
TM01 - Termination of appointment of director | 05 September 2013 | |
AP01 - Appointment of director | 05 September 2013 | |
AP01 - Appointment of director | 29 August 2013 | |
AR01 - Annual Return | 06 August 2013 | |
CH01 - Change of particulars for director | 06 August 2013 | |
CH01 - Change of particulars for director | 06 August 2013 | |
TM01 - Termination of appointment of director | 05 August 2013 | |
AA - Annual Accounts | 10 December 2012 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 13 September 2012 | |
RESOLUTIONS - N/A | 05 September 2012 | |
AP01 - Appointment of director | 05 September 2012 | |
SH08 - Notice of name or other designation of class of shares | 05 September 2012 | |
SH08 - Notice of name or other designation of class of shares | 05 September 2012 | |
AR01 - Annual Return | 31 August 2012 | |
AA - Annual Accounts | 17 July 2012 | |
AR01 - Annual Return | 22 August 2011 | |
AA - Annual Accounts | 21 June 2011 | |
RESOLUTIONS - N/A | 14 February 2011 | |
SH01 - Return of Allotment of shares | 14 February 2011 | |
RESOLUTIONS - N/A | 24 January 2011 | |
SH01 - Return of Allotment of shares | 24 January 2011 | |
AR01 - Annual Return | 29 July 2010 | |
AA - Annual Accounts | 09 October 2009 | |
AA - Annual Accounts | 01 October 2009 | |
363a - Annual Return | 06 August 2009 | |
RESOLUTIONS - N/A | 22 July 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 22 July 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 22 July 2009 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 22 July 2009 | |
123 - Notice of increase in nominal capital | 22 July 2009 | |
363a - Annual Return | 17 June 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 27 January 2009 | |
RESOLUTIONS - N/A | 03 December 2008 | |
123 - Notice of increase in nominal capital | 03 December 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 03 December 2008 | |
395 - Particulars of a mortgage or charge | 29 November 2008 | |
395 - Particulars of a mortgage or charge | 29 November 2008 | |
288a - Notice of appointment of directors or secretaries | 02 October 2008 | |
288a - Notice of appointment of directors or secretaries | 11 September 2008 | |
288b - Notice of resignation of directors or secretaries | 01 September 2008 | |
RESOLUTIONS - N/A | 26 June 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 26 June 2008 | |
123 - Notice of increase in nominal capital | 26 June 2008 | |
395 - Particulars of a mortgage or charge | 12 October 2007 | |
288a - Notice of appointment of directors or secretaries | 23 August 2007 | |
288a - Notice of appointment of directors or secretaries | 21 August 2007 | |
RESOLUTIONS - N/A | 15 August 2007 | |
RESOLUTIONS - N/A | 15 August 2007 | |
RESOLUTIONS - N/A | 15 August 2007 | |
RESOLUTIONS - N/A | 15 August 2007 | |
288b - Notice of resignation of directors or secretaries | 15 August 2007 | |
288b - Notice of resignation of directors or secretaries | 15 August 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 August 2007 | |
123 - Notice of increase in nominal capital | 15 August 2007 | |
395 - Particulars of a mortgage or charge | 09 August 2007 | |
NEWINC - New incorporation documents | 23 July 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 28 November 2008 | Fully Satisfied |
N/A |
Charge over bank account | 28 November 2008 | Fully Satisfied |
N/A |
Deed of assignment | 05 October 2007 | Fully Satisfied |
N/A |
Debenture | 31 July 2007 | Fully Satisfied |
N/A |