PROJECT SPARTAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Micro company accounts made up to 2024-03-31

View Document

26/03/2526 March 2025 Previous accounting period shortened from 2025-03-27 to 2025-03-26

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-02-17 with updates

View Document

17/03/2517 March 2025 Registered office address changed from 1 Duke's Passage Brighton East Sussex BN1 1BS United Kingdom to Second Floor 3 Liverpool Gardens Worthing West Sussex BN11 1TF on 2025-03-17

View Document

13/03/2513 March 2025 Change of details for Mr Mark Andrew Neal as a person with significant control on 2025-03-13

View Document

13/03/2513 March 2025 Director's details changed for Mr Mark Andrew Neal on 2025-03-13

View Document

28/12/2428 December 2024 Previous accounting period shortened from 2024-03-28 to 2024-03-27

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Micro company accounts made up to 2023-03-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

28/12/2328 December 2023 Previous accounting period shortened from 2023-03-29 to 2023-03-28

View Document

09/04/239 April 2023 Confirmation statement made on 2023-02-17 with updates

View Document

09/04/239 April 2023 Cessation of Lisa Griffiths as a person with significant control on 2022-09-05

View Document

09/04/239 April 2023 Change of details for Mr Marck Andrew Neal as a person with significant control on 2023-04-09

View Document

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

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-03-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-17 with updates

View Document

30/12/2130 December 2021 Previous accounting period shortened from 2021-03-30 to 2021-03-29

View Document

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

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

25/03/2125 March 2021 CONFIRMATION STATEMENT MADE ON 17/02/21, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 REGISTERED OFFICE CHANGED ON 12/10/2018 FROM 30-34 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW UNITED KINGDOM

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

07/03/187 March 2018 PSC'S CHANGE OF PARTICULARS / MR MARCK ANDREW NEAL / 29/09/2017

View Document

07/03/187 March 2018 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN MAURICE GRIFFITHS / 29/09/2017

View Document

07/03/187 March 2018 26/09/17 STATEMENT OF CAPITAL GBP 115070

View Document

07/03/187 March 2018 PSC'S CHANGE OF PARTICULARS / MRS LISA GRIFFITHS / 29/09/2017

View Document

28/11/1728 November 2017 26/09/17 STATEMENT OF CAPITAL GBP 10069.99999

View Document

14/11/1714 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

14/07/1514 July 2015 CURREXT FROM 28/02/2016 TO 31/03/2016

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MR MARK ANDREW NEAL

View Document

05/05/155 May 2015 26/03/15 STATEMENT OF CAPITAL GBP 10070

View Document

17/02/1517 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company