SPHERE IT CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Director's details changed for Miss Lisa Hibbert on 2025-03-06

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/10/2111 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/06/1828 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS ELLIS / 01/11/2017

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDHYA ELLIS / 01/11/2017

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/06/1722 June 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/17

View Document

20/02/1720 February 2017 31/01/17 UNAUDITED ABRIDGED

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

04/02/164 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

04/02/164 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/02/155 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

15/05/1415 May 2014 REGISTERED OFFICE CHANGED ON 15/05/2014 FROM METROPOLITAN HOUSE 7TH FLOOR 3 DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1AG

View Document

03/02/143 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/02/135 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/06/126 June 2012 DIRECTOR APPOINTED MRS SANDHYA ELLIS

View Document

06/06/126 June 2012 DIRECTOR APPOINTED MISS LISA HIBBERT

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL COLLINS / 01/11/2011

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM C/O MICHAEL COLLINS 23 CAMBRIDGE DRIVE POTTERS BAR HERTFORDSHIRE EN6 3ET UNITED KINGDOM

View Document

01/02/121 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

07/09/117 September 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

18/02/1118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL COLLINS / 18/02/2011

View Document

18/02/1118 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

09/01/119 January 2011 DIRECTOR APPOINTED MR LOUIS ELLIS

View Document

26/11/1026 November 2010 SECRETARY APPOINTED MR MICHAEL COLLINS

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, DIRECTOR DANNY MARTIN

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, SECRETARY DANNY MARTIN

View Document

18/10/1018 October 2010 REGISTERED OFFICE CHANGED ON 18/10/2010 FROM 48 CRANSTON CLOSE ICKENHAM UXBRIDGE UB10 8TH ENGLAND

View Document

29/01/1029 January 2010 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