SPHERE PROJECTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Director's details changed for Mr Bryn Hywel Jones on 2025-02-11 |
18/12/2418 December 2024 | Group of companies' accounts made up to 2024-03-31 |
07/11/247 November 2024 | Confirmation statement made on 2024-11-05 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/12/2314 December 2023 | Group of companies' accounts made up to 2023-03-31 |
09/11/239 November 2023 | Confirmation statement made on 2023-11-05 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/01/236 January 2023 | Group of companies' accounts made up to 2022-03-31 |
28/11/2228 November 2022 | Confirmation statement made on 2022-11-05 with updates |
22/02/2222 February 2022 | Resolutions |
22/02/2222 February 2022 | Resolutions |
22/02/2222 February 2022 | Resolutions |
22/02/2222 February 2022 | Memorandum and Articles of Association |
22/02/2222 February 2022 | Resolutions |
22/02/2222 February 2022 | Change of share class name or designation |
22/02/2222 February 2022 | Resolutions |
22/02/2222 February 2022 | Resolutions |
21/02/2221 February 2022 | Notification of Sphere Solutions Eot Trustee Limited as a person with significant control on 2022-02-04 |
18/02/2218 February 2022 | Termination of appointment of Rachel Victoria Hughes as a secretary on 2022-02-04 |
18/02/2218 February 2022 | Statement of capital following an allotment of shares on 2022-02-04 |
18/02/2218 February 2022 | Termination of appointment of Kelly Parsons as a director on 2022-02-04 |
18/02/2218 February 2022 | Withdrawal of a person with significant control statement on 2022-02-18 |
18/02/2218 February 2022 | Termination of appointment of Kelly Parsons as a secretary on 2022-02-04 |
18/02/2218 February 2022 | Termination of appointment of Rachel Victoria Hughes as a director on 2022-02-04 |
03/02/223 February 2022 | Notification of a person with significant control statement |
03/02/223 February 2022 | Cessation of Rachel Hughes as a person with significant control on 2016-04-06 |
03/02/223 February 2022 | Cessation of James Edward Parsons as a person with significant control on 2016-04-06 |
03/02/223 February 2022 | Cessation of James Grant Hughes as a person with significant control on 2016-04-06 |
03/02/223 February 2022 | Director's details changed for Mr Bryn Hywel Jones on 2022-02-03 |
03/02/223 February 2022 | Cessation of Kelly Parsons as a person with significant control on 2016-04-06 |
23/12/2123 December 2021 | Group of companies' accounts made up to 2021-03-31 |
09/11/219 November 2021 | Confirmation statement made on 2021-11-05 with no updates |
28/07/2128 July 2021 | Appointment of Mr Bryn Hywel Jones as a director on 2021-07-01 |
04/01/194 January 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 |
13/11/1813 November 2018 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAMS |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES |
23/11/1723 November 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
16/11/1716 November 2017 | CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES |
12/09/1712 September 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074296520006 |
06/09/176 September 2017 | DIRECTOR APPOINTED MR CHRISTOPHER DAVID WILLIAMS |
03/05/173 May 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074296520005 |
26/01/1726 January 2017 | REGISTERED OFFICE CHANGED ON 26/01/2017 FROM UNIT 5 TY NANT COURT MORGANSTOWN CARDIFF CF15 8LW |
14/11/1614 November 2016 | CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES |
21/10/1621 October 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
29/07/1629 July 2016 | 18/07/16 STATEMENT OF CAPITAL GBP 740 |
05/04/165 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 074296520006 |
23/11/1523 November 2015 | Annual return made up to 4 November 2015 with full list of shareholders |
23/10/1523 October 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
11/02/1511 February 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
27/01/1527 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 074296520005 |
27/01/1527 January 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/12/1417 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 074296520004 |
16/12/1416 December 2014 | Annual return made up to 4 November 2014 with full list of shareholders |
01/12/141 December 2014 | SECRETARY APPOINTED MRS RACHEL VICTORIA HUGHES |
01/12/141 December 2014 | SECRETARY APPOINTED MRS KELLY PARSONS |
01/12/141 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD PARSONS / 02/09/2014 |
10/07/1410 July 2014 | 05/06/14 STATEMENT OF CAPITAL GBP 100 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/11/135 November 2013 | Annual return made up to 4 November 2013 with full list of shareholders |
09/09/139 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/12/124 December 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
15/11/1215 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
06/11/126 November 2012 | Annual return made up to 4 November 2012 with full list of shareholders |
27/10/1227 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
04/09/124 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/08/1216 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GRANT HUGHES / 30/07/2012 |
21/11/1121 November 2011 | Annual return made up to 4 November 2011 with full list of shareholders |
31/08/1131 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/07/1120 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD PARSONS / 19/07/2011 |
20/07/1120 July 2011 | REGISTERED OFFICE CHANGED ON 20/07/2011 FROM 103 BUTE STREET CARDIFF BAY CARDIFF CF10 5AD UNITED KINGDOM |
23/05/1123 May 2011 | PREVSHO FROM 30/11/2011 TO 31/03/2011 |
05/05/115 May 2011 | 11/04/11 STATEMENT OF CAPITAL GBP 4 |
06/01/116 January 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
04/11/104 November 2010 | 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