SPARTAN MECHANICAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Confirmation statement made on 2025-06-17 with updates |
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-06-30 |
03/07/243 July 2024 | Confirmation statement made on 2024-06-17 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/05/2427 May 2024 | Registration of charge 076736580001, created on 2024-05-24 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
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 |
04/07/234 July 2023 | Change of details for Mr Ashley Andrew Taylor as a person with significant control on 2023-07-03 |
03/07/233 July 2023 | Director's details changed for Mr Ashley Andrew Taylor on 2023-07-03 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-17 with updates |
20/06/2320 June 2023 | Change of details for Mr Ashley Andrew Taylor as a person with significant control on 2023-06-16 |
11/05/2311 May 2023 | Change of details for Mr Ashley Andrew Taylor as a person with significant control on 2022-07-01 |
11/05/2311 May 2023 | Notification of Ross Hoyle as a person with significant control on 2022-07-01 |
10/05/2310 May 2023 | Cessation of Ashley Andrew Taylor as a person with significant control on 2023-05-10 |
10/05/2310 May 2023 | Cessation of Ashley Andrew Taylor as a person with significant control on 2023-05-10 |
03/05/233 May 2023 | Change of share class name or designation |
06/02/236 February 2023 | Certificate of change of name |
03/10/223 October 2022 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/05/224 May 2022 | Appointment of Mr Ross Hoyle as a director on 2022-04-05 |
31/03/2231 March 2022 | Micro company accounts made up to 2021-06-30 |
16/02/2216 February 2022 | Change of details for Mr Ashley Andrew Taylor as a person with significant control on 2016-04-06 |
16/02/2216 February 2022 | Change of details for Mr Ashley Andrew Taylor as a person with significant control on 2016-04-06 |
28/01/2228 January 2022 | Change of details for Mr Ashley Andrew Taylor as a person with significant control on 2022-01-01 |
28/01/2228 January 2022 | Change of details for Mr Ashley Andrew Taylor as a person with significant control on 2022-01-01 |
28/01/2228 January 2022 | Change of details for Mr Ashley Andrew Taylor as a person with significant control on 2022-01-15 |
28/01/2228 January 2022 | Director's details changed for Mr Ashley Andrew Taylor on 2022-01-15 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/12/2018 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
15/12/2015 December 2020 | REGISTERED OFFICE CHANGED ON 15/12/2020 FROM 10 HAMESMOOR ROAD MYTCHETT SURREY GU16 6JB ENGLAND |
06/07/206 July 2020 | REGISTERED OFFICE CHANGED ON 06/07/2020 FROM UNIT 2 CITY LIMITS DANEHILL READING BERKSHIRE RG6 4UP UNITED KINGDOM |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES |
16/01/2016 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES |
02/04/192 April 2019 | REGISTERED OFFICE CHANGED ON 02/04/2019 FROM 62/64 NEW ROAD BASINGSTOKE HAMPSHIRE RG21 7PW |
13/01/1913 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES |
02/01/182 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY ANDREW TAYLOR / 02/01/2018 |
12/12/1712 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY ANDREW TAYLOR |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY ANDREW TAYLOR |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY ANDREW TAYLOR |
27/06/1727 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY ANDREW TAYLOR / 27/06/2017 |
20/01/1720 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
01/08/161 August 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
02/09/152 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/06/1523 June 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
06/03/156 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
26/06/1426 June 2014 | Annual return made up to 17 June 2014 with full list of shareholders |
08/11/138 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
01/07/131 July 2013 | Annual return made up to 17 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
31/10/1231 October 2012 | ADOPT ARTICLES 15/10/2012 |
22/10/1222 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
31/07/1231 July 2012 | Annual return made up to 17 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
21/05/1221 May 2012 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BRADY |
21/05/1221 May 2012 | APPOINTMENT TERMINATED, SECRETARY ANDREW BRADY |
18/05/1218 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY ANDREW TAYLOR / 18/05/2012 |
14/11/1114 November 2011 | APPOINTMENT TERMINATED, DIRECTOR LUKE BARRON |
17/06/1117 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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