SPARTA SECURITY GROUP LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

18/05/2418 May 2024 Resolutions

View Document

18/05/2418 May 2024 Resolutions

View Document

18/05/2418 May 2024 Appointment of a voluntary liquidator

View Document

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

View Document

18/05/2418 May 2024 Statement of affairs

View Document

13/03/2413 March 2024 Satisfaction of charge 070819230002 in full

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-30

View Document

05/01/235 January 2023 Confirmation statement made on 2022-11-19 with no updates

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

08/04/228 April 2022 Amended micro company accounts made up to 2019-10-31

View Document

05/04/225 April 2022 Compulsory strike-off action has been discontinued

View Document

05/04/225 April 2022 Compulsory strike-off action has been discontinued

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-10-30

View Document

04/04/224 April 2022 Micro company accounts made up to 2020-10-30

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

31/10/2131 October 2021 Current accounting period shortened from 2020-10-31 to 2020-10-30

View Document

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

03/08/213 August 2021 Compulsory strike-off action has been discontinued

View Document

03/08/213 August 2021 Compulsory strike-off action has been discontinued

View Document

31/07/2131 July 2021 Micro company accounts made up to 2019-10-31

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

19/06/1919 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 070819230001

View Document

13/05/1913 May 2019 COMPANY NAME CHANGED SPARTA STREET SAFE LTD CERTIFICATE ISSUED ON 13/05/19

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MRS RACHEL JONES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

01/09/181 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

29/06/1829 June 2018 PSC'S CHANGE OF PARTICULARS / MR FRANCIS JONES / 01/06/2018

View Document

29/06/1829 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS JONES / 01/06/2018

View Document

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM 76 HIGH NORTHGATE DARLINGTON COUNTY DURHAM DL1 1UW

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

22/08/1722 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

14/12/1514 December 2015 REGISTERED OFFICE CHANGED ON 14/12/2015 FROM UNIT 6 BANKS ROAD DARLINGTON COUNTY DURHAM DL1 1YA

View Document

14/12/1514 December 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

31/08/1531 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

03/12/143 December 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

12/12/1312 December 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

06/09/136 September 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

11/02/1311 February 2013 Annual return made up to 19 November 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

10/02/1210 February 2012 Annual return made up to 19 November 2011 with full list of shareholders

View Document

19/08/1119 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

10/02/1110 February 2011 Annual return made up to 19 November 2010 with full list of shareholders

View Document

19/11/0919 November 2009 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