-
SPS DIGITAL MAILING LIMITED - The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
Company Information
- Company registration number
- 05076126
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Oakley
- Kidderminster Road
- Droitwich
- Worcestershire
- WR9 9AY
- United Kingdom The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom UK
Management
- Managing Directors
- EDWARDS, Anthony
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-03-17
- Age Of Company 2004-03-17 20 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Mr Kevin Driscoll
- Mr Anthony Edwards
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- SPS LIFESTYLE LIMITED
- Filing of Accounts
- Due Date: 2023-12-31
- Last Date: 2022-03-31
- Last Return Made Up To:
- 2013-03-17
- Annual Return
- Due Date: 2024-03-28
- Last Date: 2023-03-14
-
SPS DIGITAL MAILING LIMITED Company Description
- SPS DIGITAL MAILING LIMITED is a ltd registered in United Kingdom with the Company reg no 05076126. Its current trading status is "live". It was registered 2004-03-17. It was previously called SPS LIFESTYLE LIMITED. It has declared SIC or NACE codes as "82990". It has 1 director The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2013-03-17.It can be contacted at The Oakley .
Get SPS DIGITAL MAILING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sps Digital Mailing Limited - The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
- 2004-03-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SPS DIGITAL MAILING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
gazette-filings-brought-up-to-date (2023-06-24) - DISS40
-
confirmation-statement-with-no-updates (2023-03-21) - CS01
-
gazette-notice-compulsory (2023-06-06) - GAZ1
-
accounts-with-accounts-type-total-exemption-full (2023-06-23) - AA
-
dissolved-compulsory-strike-off-suspended (2023-06-16) - DISS16(SOAS)
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-03-31) - AA
-
confirmation-statement-with-no-updates (2022-03-23) - CS01
keyboard_arrow_right 2021
-
gazette-filings-brought-up-to-date (2021-06-30) - DISS40
-
confirmation-statement-with-updates (2021-06-29) - CS01
-
gazette-notice-compulsory (2021-06-29) - GAZ1
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-12-22) - AA
-
confirmation-statement-with-updates (2020-08-20) - CS01
-
cessation-of-a-person-with-significant-control (2020-03-16) - PSC07
-
notification-of-a-person-with-significant-control (2020-03-16) - PSC01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-19) - AA
-
confirmation-statement-with-no-updates (2019-04-08) - CS01
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-14) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-09-10) - AD01
-
confirmation-statement-with-no-updates (2018-03-26) - CS01
-
termination-director-company-with-name-termination-date (2018-10-23) - TM01
-
accounts-with-accounts-type-total-exemption-full (2018-12-20) - AA
-
appoint-person-director-company-with-name-date (2018-10-08) - AP01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-22) - AA
-
confirmation-statement-with-updates (2017-07-06) - CS01
-
notification-of-a-person-with-significant-control (2017-07-06) - PSC01
-
termination-director-company-with-name-termination-date (2017-04-05) - TM01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-22) - AA
-
resolution (2016-10-07) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2016-10-05) - AD01
-
termination-secretary-company-with-name-termination-date (2016-10-05) - TM02
-
appoint-person-director-company-with-name-date (2016-10-05) - AP01
-
termination-director-company-with-name-termination-date (2016-10-05) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-18) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-18) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-19) - AR01
-
change-person-secretary-company-with-change-date (2014-10-29) - CH03
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-16) - AA
-
termination-director-company-with-name (2013-12-10) - TM01
-
appoint-person-director-company-with-name (2013-12-10) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-03) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-21) - AR01
-
change-person-secretary-company-with-change-date (2012-01-12) - CH03
-
change-person-director-company-with-change-date (2012-01-12) - CH01
-
accounts-with-accounts-type-total-exemption-small (2012-01-04) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-21) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-12-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-02-03) - AA
keyboard_arrow_right 2009
-
legacy (2009-03-17) - 288c
-
accounts-with-accounts-type-total-exemption-small (2009-02-04) - AA
-
legacy (2009-03-17) - 363a
-
legacy (2009-03-17) - 288b
keyboard_arrow_right 2008
-
legacy (2008-03-19) - 363a
-
legacy (2008-03-19) - 288c
-
accounts-with-accounts-type-total-exemption-small (2008-02-03) - AA
keyboard_arrow_right 2007
-
legacy (2007-03-29) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-01-31) - AA
keyboard_arrow_right 2006
-
legacy (2006-01-05) - 288b
-
legacy (2006-01-16) - 288a
-
legacy (2006-05-18) - 363a
-
accounts-with-accounts-type-total-exemption-small (2006-01-20) - AA
keyboard_arrow_right 2005
-
legacy (2005-05-26) - 363s
keyboard_arrow_right 2004
-
legacy (2004-03-30) - 88(2)R
-
legacy (2004-03-26) - 288a
-
legacy (2004-03-26) - 288b
-
incorporation-company (2004-03-17) - NEWINC