Download leads from Nexok and grow your business. Find out more

S.P.V.E Services Limited

Documents

Total Documents41
Total Pages131

Filing History

26 September 2023Final Gazette dissolved via voluntary strike-off
11 July 2023First Gazette notice for voluntary strike-off
30 June 2023Application to strike the company off the register
19 January 2023Micro company accounts made up to 30 November 2022
25 November 2022Current accounting period shortened from 31 December 2022 to 30 November 2022
30 September 2022Micro company accounts made up to 31 December 2021
18 August 2022Confirmation statement made on 22 June 2022 with no updates
16 August 2022Confirmation statement made on 22 June 2021 with no updates
26 September 2021Micro company accounts made up to 31 December 2020
22 June 2021Confirmation statement made on 3 June 2021 with updates
19 November 2020Confirmation statement made on 3 June 2020 with no updates
1 April 2020Micro company accounts made up to 31 December 2019
1 December 2019Confirmation statement made on 16 November 2019 with no updates
12 September 2019Micro company accounts made up to 31 December 2018
2 January 2019Confirmation statement made on 16 November 2018 with no updates
17 July 2018Micro company accounts made up to 31 December 2017
4 January 2018Confirmation statement made on 16 November 2017 with no updates
4 January 2018Confirmation statement made on 16 November 2017 with no updates
11 September 2017Unaudited abridged accounts made up to 31 December 2016
11 September 2017Unaudited abridged accounts made up to 31 December 2016
26 November 2016Confirmation statement made on 16 November 2016 with updates
26 November 2016Confirmation statement made on 16 November 2016 with updates
16 September 2016Total exemption small company accounts made up to 31 December 2015
16 September 2016Total exemption small company accounts made up to 31 December 2015
16 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000
16 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000
13 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000
13 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000
28 October 2014Secretary's details changed for Mrs Aurelie Ann-Marie Bureau on 31 December 2013
28 October 2014Director's details changed for Mr Edward Alexander Ioannou on 19 December 2013
28 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
28 October 2014Registered office address changed from 17 Hilltop Gardens Westhill Aberdeenshire AB32 6PN Scotland to 5 Links Road Bridge of Don Aberdeen AB23 8DD on 28 October 2014
28 October 2014Secretary's details changed for Mrs Aurelie Ann-Marie Bureau on 31 December 2013
28 October 2014Director's details changed for Mr Edward Alexander Ioannou on 19 December 2013
28 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
28 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
28 October 2014Registered office address changed from 17 Hilltop Gardens Westhill Aberdeenshire AB32 6PN Scotland to 5 Links Road Bridge of Don Aberdeen AB23 8DD on 28 October 2014
22 November 2013Current accounting period extended from 31 October 2014 to 31 December 2014
22 November 2013Current accounting period extended from 31 October 2014 to 31 December 2014
4 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
4 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing