SPARTAN MECHANICAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-06-17 with updates

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-17 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/05/2427 May 2024 Registration of charge 076736580001, created on 2024-05-24

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/10/2330 October 2023 Registered office address changed from Unit 14 Compton Place Business Park Surrey Avenue Camberley Surrey GU15 3DX England to Unit 3 Winkworth Business Park London Road Hartley Wintney Hook Hampshire RG27 8WP on 2023-10-30

View Document

04/07/234 July 2023 Change of details for Mr Ashley Andrew Taylor as a person with significant control on 2023-07-03

View Document

03/07/233 July 2023 Director's details changed for Mr Ashley Andrew Taylor on 2023-07-03

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-06-17 with updates

View Document

20/06/2320 June 2023 Change of details for Mr Ashley Andrew Taylor as a person with significant control on 2023-06-16

View Document

11/05/2311 May 2023 Change of details for Mr Ashley Andrew Taylor as a person with significant control on 2022-07-01

View Document

11/05/2311 May 2023 Notification of Ross Hoyle as a person with significant control on 2022-07-01

View Document

10/05/2310 May 2023 Cessation of Ashley Andrew Taylor as a person with significant control on 2023-05-10

View Document

10/05/2310 May 2023 Cessation of Ashley Andrew Taylor as a person with significant control on 2023-05-10

View Document

03/05/233 May 2023 Change of share class name or designation

View Document

06/02/236 February 2023 Certificate of change of name

View Document

03/10/223 October 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/05/224 May 2022 Appointment of Mr Ross Hoyle as a director on 2022-04-05

View Document

31/03/2231 March 2022 Micro company accounts made up to 2021-06-30

View Document

16/02/2216 February 2022 Change of details for Mr Ashley Andrew Taylor as a person with significant control on 2016-04-06

View Document

16/02/2216 February 2022 Change of details for Mr Ashley Andrew Taylor as a person with significant control on 2016-04-06

View Document

28/01/2228 January 2022 Change of details for Mr Ashley Andrew Taylor as a person with significant control on 2022-01-01

View Document

28/01/2228 January 2022 Change of details for Mr Ashley Andrew Taylor as a person with significant control on 2022-01-01

View Document

28/01/2228 January 2022 Change of details for Mr Ashley Andrew Taylor as a person with significant control on 2022-01-15

View Document

28/01/2228 January 2022 Director's details changed for Mr Ashley Andrew Taylor on 2022-01-15

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

15/12/2015 December 2020 REGISTERED OFFICE CHANGED ON 15/12/2020 FROM 10 HAMESMOOR ROAD MYTCHETT SURREY GU16 6JB ENGLAND

View Document

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM UNIT 2 CITY LIMITS DANEHILL READING BERKSHIRE RG6 4UP UNITED KINGDOM

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

16/01/2016 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM 62/64 NEW ROAD BASINGSTOKE HAMPSHIRE RG21 7PW

View Document

13/01/1913 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY ANDREW TAYLOR / 02/01/2018

View Document

12/12/1712 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY ANDREW TAYLOR

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY ANDREW TAYLOR

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY ANDREW TAYLOR

View Document

27/06/1727 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY ANDREW TAYLOR / 27/06/2017

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/08/161 August 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

02/09/152 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/06/1523 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/06/1426 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/07/131 July 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

31/10/1231 October 2012 ADOPT ARTICLES 15/10/2012

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/07/1231 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW BRADY

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW BRADY

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY ANDREW TAYLOR / 18/05/2012

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR LUKE BARRON

View Document

17/06/1117 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information