SPHERE CONSTRUCTION (SOUTHWEST) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2023-12-31

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

31/12/2431 December 2024 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

14/03/2314 March 2023 Compulsory strike-off action has been discontinued

View Document

14/03/2314 March 2023 Compulsory strike-off action has been discontinued

View Document

14/03/2314 March 2023 Confirmation statement made on 2021-02-14 with no updates

View Document

13/03/2313 March 2023 Micro company accounts made up to 2022-03-31

View Document

01/03/231 March 2023 Compulsory strike-off action has been suspended

View Document

01/03/231 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

14/02/2214 February 2022 Termination of appointment of Gordon Ross Harding as a director on 2022-02-14

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

14/02/2214 February 2022 Notification of Zach Joseph Harris as a person with significant control on 2022-02-01

View Document

11/02/2211 February 2022 Accounts for a dormant company made up to 2021-03-31

View Document

08/02/228 February 2022 Cessation of Darakel Clive Germine Robinson as a person with significant control on 2022-02-08

View Document

30/06/2130 June 2021 Registered office address changed from 61 Bridge Street 61 Bridge Street Kington HR5 3DJ England to 61 Bridge Street Kington HR5 3DJ on 2021-06-30

View Document

29/06/2129 June 2021 Registered office address changed from Unit 23a St James Trading Estate Gloucester Gloucestershire GL1 4JJ United Kingdom to 61 Bridge Street 61 Bridge Street Kington HR5 3DJ on 2021-06-29

View Document

22/06/2122 June 2021 Appointment of Mr Zach Joseph Harris as a director on 2021-06-18

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/03/2013 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information