About

Registered Number: 06321669
Date of Incorporation: 23/07/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: Apollo House, Plane Tree Crescent, Feltham, TW13 7HF,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.