SPARTA CLADDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-04 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/01/2221 January 2022 Registered office address changed from The Rockleigh Centre White Lea Road Mexborough South Yorkshire S64 9QY England to The Rockleigh Centre Whitelee Road Mexborough South Yorkshire S64 9QY on 2022-01-21

View Document

12/01/2212 January 2022 Registered office address changed from The Builders Yard Dodsworth Street Mexborough S64 9NA England to The Rockleigh Centre White Lea Road Mexborough South Yorkshire S64 9QY on 2022-01-12

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-04 with updates

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

08/10/188 October 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM UNIT 1 TUXFORD BUSINESS PARK ASHVALE ROAD TUXFORD NEWARK NOTTINGHAMSHIRE NG22 0NH

View Document

22/06/1822 June 2018 COMPANY NAME CHANGED TASK CONTRACT SERVICES (NORTHERN) LIMITED CERTIFICATE ISSUED ON 22/06/18

View Document

12/06/1812 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONIA ANNE ROGERS

View Document

12/06/1812 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON ASHLEY ROGERS

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

08/01/188 January 2018 CESSATION OF SONIA ANNE ROGERS AS A PSC

View Document

08/01/188 January 2018 CESSATION OF SIMON ASHLEY ROGERS AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/07/1721 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

27/02/1727 February 2017 01/02/17 STATEMENT OF CAPITAL GBP 200

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/07/1619 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/05/1627 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/12/1522 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

22/12/1522 December 2015 REGISTERED OFFICE CHANGED ON 22/12/2015 FROM 519 HERRINGTHORPE VALLEY ROAD ROTHERHAM SOUTH YORKSHIRE S60 4LD

View Document

25/09/1525 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/01/1516 January 2015 Annual return made up to 4 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/01/1413 January 2014 Annual return made up to 4 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/02/131 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ASHLEY ROGERS / 01/01/2013

View Document

01/02/131 February 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

01/02/131 February 2013 Annual return made up to 4 December 2012 with full list of shareholders

View Document

01/02/131 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS SONIA ANNE ROGERS / 01/01/2013

View Document

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/09/126 September 2012 COMPANY NAME CHANGED SUBCONTRACT INFORMATION TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 06/09/12

View Document

12/07/1212 July 2012 CHANGE OF NAME 20/06/2012

View Document

15/06/1215 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/02/1229 February 2012 Annual return made up to 4 December 2011 with full list of shareholders

View Document

16/09/1116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/03/111 March 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

27/09/1027 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/09/108 September 2010 REGISTERED OFFICE CHANGED ON 08/09/2010 FROM 112 EAST BAWTRY ROAD ROTHERHAM SOUTH YORKSHIRE S60 4LG

View Document

10/03/1010 March 2010 SAIL ADDRESS CREATED

View Document

10/03/1010 March 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

10/03/1010 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

06/12/096 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/12/096 December 2009 COMPANY NAME CHANGED TASK RAINWATER MANAGEMENT SYSTEMS LIMITED CERTIFICATE ISSUED ON 06/12/09

View Document

20/08/0920 August 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED DIRECTOR SONIA ROGERS

View Document

26/03/0926 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/0923 March 2009 COMPANY NAME CHANGED TASK PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 24/03/09

View Document

15/01/0915 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

14/01/0814 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

13/12/0713 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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