SPX LIMITED

Cawley House Cawley House, Nottingham, NG1 7HR
StatusACTIVE
Company No.05121553
CategoryPrivate Limited Company
Incorporated06 May 2004
Age20 years, 2 months
JurisdictionEngland Wales

SUMMARY

SPX LIMITED is an active private limited company with number 05121553. It was incorporated 20 years, 2 months ago, on 06 May 2004. The company address is Cawley House Cawley House, Nottingham, NG1 7HR.



Company Fillings

Confirmation statement with updates

Date: 21 May 2024

Action Date: 06 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2023

Action Date: 06 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2022

Action Date: 06 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2021

Action Date: 06 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2020

Action Date: 06 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2019

Action Date: 06 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2018

Action Date: 06 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Capital allotment shares

Date: 01 Sep 2017

Action Date: 17 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-17

Capital : 110 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 06 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 06 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2015

Action Date: 06 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 06 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-06

Documents

View document PDF

Change person director company with change date

Date: 16 May 2014

Action Date: 14 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-14

Officer name: Mr Vimesh Jitendra Bhundia

Documents

View document PDF

Change person director company

Date: 15 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2013

Action Date: 25 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-25

Officer name: Mr Vimesh Jitendra Bhundia

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Termination director company with name

Date: 24 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alpesh Bhundia

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2013

Action Date: 06 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2012

Action Date: 06 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2011

Action Date: 06 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-06

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2011

Action Date: 21 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-21

Officer name: Mr Alpesh Jitendra Bhundia

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Appoint person director company with name

Date: 08 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vimesh Jitendra Bhundia

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2010

Action Date: 06 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/05/09; full list of members

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / alpesh bhundia / 31/03/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/05/08; no change of members

Documents

View document PDF

Legacy

Date: 31 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 31/12/07 from: 143 loughborough road leicester leicestershire LE4 5LR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/05/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 13/07/06

Documents

View document PDF

Resolution

Date: 01 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/05/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 22/09/05 from: 52 main road, wilford village nottingham NG11 7AR

Documents

View document PDF

Legacy

Date: 12 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/05/05; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 06 May 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLVILLE PROPERTIES LLP

15 PARK AVENUE SOUTH,HARPENDEN,AL5 2DZ

Number:OC397107
Status:ACTIVE
Category:Limited Liability Partnership

BIOENERGISER LIMITED

NICKLIN LLP,HALESOWEN,B63 3TT

Number:02003504
Status:ACTIVE
Category:Private Limited Company

GRAND CENTRAL GROUP LTD

123 HIGH STREET,BIRMINGHAM,B12 0JU

Number:11301475
Status:ACTIVE
Category:Private Limited Company

HAYWOOD RESTORATION LIMITED

40 HILLSIDE DRIVE,STAFFORD,ST18 0NN

Number:07860533
Status:ACTIVE
Category:Private Limited Company

MARKFIELD ACCOUNTANCY LIMITED

53 OAKFIELD AVENUE,MARKFIELD,LE67 9WH

Number:09016004
Status:ACTIVE
Category:Private Limited Company

RICHARD FISK CONSULTING LIMITED

GRESHAM HOUSE,LEEDS,LS1 2JG

Number:09442645
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source