SPARTAN OPERATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/11/2429 November 2024 Confirmation statement made on 2024-11-18 with updates

View Document

21/11/2421 November 2024 Notification of Spartan Boss Ltd as a person with significant control on 2024-11-18

View Document

21/11/2421 November 2024 Cessation of Robert David Gearing as a person with significant control on 2024-11-18

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/08/2413 August 2024 Statement of capital following an allotment of shares on 2024-02-26

View Document

15/07/2415 July 2024 Appointment of Mr Gary W Raba as a director on 2024-03-20

View Document

11/07/2411 July 2024 Appointment of Mr Mark Bond as a director on 2024-01-19

View Document

03/05/243 May 2024 Director's details changed for Mr Robert David Gearing on 2024-04-02

View Document

03/05/243 May 2024 Registered office address changed from 2 Kings Court Harwood Road Horsham West Sussex RH13 5UR United Kingdom to Atlantic House 8 Bell Lane Uckfield East Sussex TN22 1QL on 2024-05-03

View Document

03/05/243 May 2024 Change of details for Mr Robert David Gearing as a person with significant control on 2024-04-02

View Document

03/05/243 May 2024 Director's details changed for Mr John Brendan Tumelty on 2024-04-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/12/232 December 2023 Confirmation statement made on 2023-11-18 with updates

View Document

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

03/03/233 March 2023 Certificate of change of name

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-18 with updates

View Document

02/10/222 October 2022 Certificate of change of name

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-11-18 with updates

View Document

12/11/2112 November 2021 Registered office address changed from Lintot House 20 Fairbank Road Southwater West Sussex RH13 9LA United Kingdom to 2 Kings Court Harwood Road Horsham West Sussex RH13 5UR on 2021-11-12

View Document

26/01/2126 January 2021 COMPANY NAME CHANGED SPARTAN PRECISION TAC LTD CERTIFICATE ISSUED ON 26/01/21

View Document

18/11/2018 November 2020 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