SPHERE PROJECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Director's details changed for Mr Bryn Hywel Jones on 2025-02-11

View Document

18/12/2418 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

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

View Accounts

14/12/2314 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/01/236 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-05 with updates

View Document

22/02/2222 February 2022 Resolutions

View Document

22/02/2222 February 2022 Resolutions

View Document

22/02/2222 February 2022 Resolutions

View Document

22/02/2222 February 2022 Memorandum and Articles of Association

View Document

22/02/2222 February 2022 Resolutions

View Document

22/02/2222 February 2022 Change of share class name or designation

View Document

22/02/2222 February 2022 Resolutions

View Document

22/02/2222 February 2022 Resolutions

View Document

21/02/2221 February 2022 Notification of Sphere Solutions Eot Trustee Limited as a person with significant control on 2022-02-04

View Document

18/02/2218 February 2022 Termination of appointment of Rachel Victoria Hughes as a secretary on 2022-02-04

View Document

18/02/2218 February 2022 Statement of capital following an allotment of shares on 2022-02-04

View Document

18/02/2218 February 2022 Termination of appointment of Kelly Parsons as a director on 2022-02-04

View Document

18/02/2218 February 2022 Withdrawal of a person with significant control statement on 2022-02-18

View Document

18/02/2218 February 2022 Termination of appointment of Kelly Parsons as a secretary on 2022-02-04

View Document

18/02/2218 February 2022 Termination of appointment of Rachel Victoria Hughes as a director on 2022-02-04

View Document

03/02/223 February 2022 Notification of a person with significant control statement

View Document

03/02/223 February 2022 Cessation of Rachel Hughes as a person with significant control on 2016-04-06

View Document

03/02/223 February 2022 Cessation of James Edward Parsons as a person with significant control on 2016-04-06

View Document

03/02/223 February 2022 Cessation of James Grant Hughes as a person with significant control on 2016-04-06

View Document

03/02/223 February 2022 Director's details changed for Mr Bryn Hywel Jones on 2022-02-03

View Document

03/02/223 February 2022 Cessation of Kelly Parsons as a person with significant control on 2016-04-06

View Document

23/12/2123 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

28/07/2128 July 2021 Appointment of Mr Bryn Hywel Jones as a director on 2021-07-01

View Document

04/01/194 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAMS

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES

View Document

23/11/1723 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES

View Document

12/09/1712 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074296520006

View Document

06/09/176 September 2017 DIRECTOR APPOINTED MR CHRISTOPHER DAVID WILLIAMS

View Document

03/05/173 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074296520005

View Document

26/01/1726 January 2017 REGISTERED OFFICE CHANGED ON 26/01/2017 FROM UNIT 5 TY NANT COURT MORGANSTOWN CARDIFF CF15 8LW

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

21/10/1621 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

29/07/1629 July 2016 18/07/16 STATEMENT OF CAPITAL GBP 740

View Document

05/04/165 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074296520006

View Document

23/11/1523 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

23/10/1523 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

11/02/1511 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/01/1527 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074296520005

View Document

27/01/1527 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/12/1417 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074296520004

View Document

16/12/1416 December 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

01/12/141 December 2014 SECRETARY APPOINTED MRS RACHEL VICTORIA HUGHES

View Document

01/12/141 December 2014 SECRETARY APPOINTED MRS KELLY PARSONS

View Document

01/12/141 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD PARSONS / 02/09/2014

View Document

10/07/1410 July 2014 05/06/14 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/11/135 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/12/124 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/11/1215 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/11/126 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

27/10/1227 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/08/1216 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GRANT HUGHES / 30/07/2012

View Document

21/11/1121 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD PARSONS / 19/07/2011

View Document

20/07/1120 July 2011 REGISTERED OFFICE CHANGED ON 20/07/2011 FROM 103 BUTE STREET CARDIFF BAY CARDIFF CF10 5AD UNITED KINGDOM

View Document

23/05/1123 May 2011 PREVSHO FROM 30/11/2011 TO 31/03/2011

View Document

05/05/115 May 2011 11/04/11 STATEMENT OF CAPITAL GBP 4

View Document

06/01/116 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/11/104 November 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