SPARTA SECURITY GROUP LIMITED
Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Return of final meeting in a creditors' voluntary winding up |
18/05/2418 May 2024 | Resolutions |
18/05/2418 May 2024 | Resolutions |
18/05/2418 May 2024 | Appointment of a voluntary liquidator |
18/05/2418 May 2024 | Registered office address changed from The Grange 41 Hurworth Road Darlington DL2 2BN England to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2024-05-18 |
18/05/2418 May 2024 | Statement of affairs |
13/03/2413 March 2024 | Satisfaction of charge 070819230002 in full |
19/12/2319 December 2023 | Confirmation statement made on 2023-11-19 with no updates |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-30 |
05/01/235 January 2023 | Confirmation statement made on 2022-11-19 with no updates |
30/10/2230 October 2022 | Annual accounts for year ending 30 Oct 2022 |
08/04/228 April 2022 | Amended micro company accounts made up to 2019-10-31 |
05/04/225 April 2022 | Compulsory strike-off action has been discontinued |
05/04/225 April 2022 | Compulsory strike-off action has been discontinued |
04/04/224 April 2022 | Total exemption full accounts made up to 2021-10-30 |
04/04/224 April 2022 | Micro company accounts made up to 2020-10-30 |
29/03/2229 March 2022 | First Gazette notice for compulsory strike-off |
26/11/2126 November 2021 | Confirmation statement made on 2021-11-19 with no updates |
31/10/2131 October 2021 | Current accounting period shortened from 2020-10-31 to 2020-10-30 |
30/10/2130 October 2021 | Annual accounts for year ending 30 Oct 2021 |
03/08/213 August 2021 | Compulsory strike-off action has been discontinued |
03/08/213 August 2021 | Compulsory strike-off action has been discontinued |
31/07/2131 July 2021 | Micro company accounts made up to 2019-10-31 |
26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
30/10/2030 October 2020 | Annual accounts for year ending 30 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/08/1928 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
19/06/1919 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 070819230001 |
13/05/1913 May 2019 | COMPANY NAME CHANGED SPARTA STREET SAFE LTD CERTIFICATE ISSUED ON 13/05/19 |
08/05/198 May 2019 | DIRECTOR APPOINTED MRS RACHEL JONES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
22/11/1822 November 2018 | CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES |
01/09/181 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
29/06/1829 June 2018 | PSC'S CHANGE OF PARTICULARS / MR FRANCIS JONES / 01/06/2018 |
29/06/1829 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS JONES / 01/06/2018 |
29/06/1829 June 2018 | REGISTERED OFFICE CHANGED ON 29/06/2018 FROM 76 HIGH NORTHGATE DARLINGTON COUNTY DURHAM DL1 1UW |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
23/11/1723 November 2017 | CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES |
22/08/1722 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
23/11/1623 November 2016 | CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES |
30/08/1630 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
14/12/1514 December 2015 | REGISTERED OFFICE CHANGED ON 14/12/2015 FROM UNIT 6 BANKS ROAD DARLINGTON COUNTY DURHAM DL1 1YA |
14/12/1514 December 2015 | Annual return made up to 19 November 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
31/08/1531 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
03/12/143 December 2014 | Annual return made up to 19 November 2014 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
12/12/1312 December 2013 | Annual return made up to 19 November 2013 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
06/09/136 September 2013 | 30/11/12 TOTAL EXEMPTION FULL |
11/02/1311 February 2013 | Annual return made up to 19 November 2012 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
10/02/1210 February 2012 | Annual return made up to 19 November 2011 with full list of shareholders |
19/08/1119 August 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10 |
10/02/1110 February 2011 | Annual return made up to 19 November 2010 with full list of shareholders |
19/11/0919 November 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SPARTA SECURITY GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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