SPARTAN CONTROLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/01/255 January 2025 Confirmation statement made on 2024-12-13 with no updates

View Document

23/11/2423 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

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

View Accounts

14/12/2014 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/12/1928 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

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

View Accounts

29/12/1829 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

18/12/1718 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

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

View Accounts

22/12/1622 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

25/02/1625 February 2016 CURRSHO FROM 30/06/2016 TO 31/03/2016

View Document

25/02/1625 February 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

15/12/1515 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

10/04/1510 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

23/12/1423 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

23/01/1423 January 2014 CURREXT FROM 31/03/2014 TO 30/06/2014

View Document

23/12/1323 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

24/10/1324 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

18/12/1218 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

13/12/1213 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

16/12/1116 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

13/12/1113 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

12/07/1112 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SUZANNE LOUISE METCALF / 12/07/2011

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE LOUISE METCALF / 12/07/2011

View Document

07/02/117 February 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

16/12/1016 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/12/106 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SUZANNE LOUISE METCALF / 15/11/2010

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE LOUISE METCALF / 15/11/2010

View Document

03/02/103 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN PETER ADAMS / 13/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER ADAMS / 13/12/2009

View Document

15/12/0915 December 2009 Annual return made up to 13 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE LOUISE ADAMS / 13/12/2009

View Document

15/12/0915 December 2009 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE LOUISE ADAMS / 13/12/2009

View Document

06/02/096 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

17/12/0817 December 2008 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 RETURN MADE UP TO 13/12/07; NO CHANGE OF MEMBERS

View Document

30/12/0730 December 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

25/01/0725 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

22/12/0522 December 2005 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/01/056 January 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/01/046 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 REGISTERED OFFICE CHANGED ON 17/03/03 FROM: UNIT 5/6 TOMO TRADING ESTATE PACKET BOAT LANE COWLEY UXBRIDGE MIDDLESEX UB8 2JP

View Document

31/12/0231 December 2002 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

11/11/0211 November 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0131 December 2001 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 NEW DIRECTOR APPOINTED

View Document

12/07/0112 July 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

03/01/013 January 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

03/02/003 February 2000 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 NEW SECRETARY APPOINTED

View Document

15/11/9915 November 1999 SECRETARY RESIGNED

View Document

03/09/993 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/12/9824 December 1998 RETURN MADE UP TO 13/12/98; FULL LIST OF MEMBERS

View Document

11/11/9811 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/01/9819 January 1998 RETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS

View Document

18/08/9718 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/08/9718 August 1997 NEW SECRETARY APPOINTED

View Document

18/08/9718 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

04/07/974 July 1997 REDEMPTION OF SHARES 17/06/97

View Document

04/07/974 July 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/07/974 July 1997 ALTER MEM AND ARTS 17/06/97

View Document

02/07/972 July 1997 £ IC 35000/28000 17/06/97 £ SR 7000@1=7000

View Document

02/07/972 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/9721 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/973 April 1997 DIRECTOR RESIGNED

View Document

27/01/9727 January 1997 NEW DIRECTOR APPOINTED

View Document

09/01/979 January 1997 RETURN MADE UP TO 13/12/96; FULL LIST OF MEMBERS

View Document

07/01/977 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/02/965 February 1996 RETURN MADE UP TO 13/12/95; NO CHANGE OF MEMBERS

View Document

01/02/961 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

05/01/955 January 1995 RETURN MADE UP TO 13/12/94; NO CHANGE OF MEMBERS

View Document

05/01/955 January 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/94

View Document

25/01/9425 January 1994 RETURN MADE UP TO 13/12/93; FULL LIST OF MEMBERS

View Document

25/01/9425 January 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93

View Document

24/12/9224 December 1992 RETURN MADE UP TO 13/12/92; NO CHANGE OF MEMBERS

View Document

24/12/9224 December 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92

View Document

10/03/9210 March 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/91

View Document

20/12/9120 December 1991 RETURN MADE UP TO 13/12/91; NO CHANGE OF MEMBERS

View Document

19/12/9019 December 1990 RETURN MADE UP TO 13/12/90; FULL LIST OF MEMBERS

View Document

19/12/9019 December 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/90

View Document

09/05/909 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

17/04/9017 April 1990 RETURN MADE UP TO 26/09/89; FULL LIST OF MEMBERS

View Document

12/01/8912 January 1989 RETURN MADE UP TO 28/12/88; FULL LIST OF MEMBERS

View Document

12/01/8912 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

02/12/872 December 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/87

View Document

02/12/872 December 1987 RETURN MADE UP TO 25/11/87; FULL LIST OF MEMBERS

View Document

16/03/8716 March 1987 REGISTERED OFFICE CHANGED ON 16/03/87 FROM: SPARTAN HOUSE 18A COLHAM AVENUE YIEWSLEY WEST DRAYTON MIDDX

View Document

06/10/866 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

06/10/866 October 1986 RETURN MADE UP TO 21/07/86; FULL LIST OF MEMBERS

View Document

20/08/8620 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document


More Company Information