SPHERE SCIENCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 24/04/2524 April 2025 | Purchase of own shares. | 
| 11/04/2511 April 2025 | Register inspection address has been changed from C/O Martin Wesley 40 the Avenue Luton Bedfordshire LU4 9AQ England to 27 Fantail Lane Tring HP23 4EN | 
| 11/04/2511 April 2025 | Confirmation statement made on 2025-04-11 with updates | 
| 25/03/2525 March 2025 | Cancellation of shares. Statement of capital on 2025-01-21 | 
| 12/12/2412 December 2024 | Total exemption full accounts made up to 2024-07-31 | 
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 | 
| 05/07/245 July 2024 | Director's details changed for Sarah Anne Langford on 2024-07-05 | 
| 21/05/2421 May 2024 | Termination of appointment of Martin Nigel Wesley as a director on 2024-04-30 | 
| 21/05/2421 May 2024 | Termination of appointment of Martin Nigel Wesley as a secretary on 2024-04-30 | 
| 11/04/2411 April 2024 | Confirmation statement made on 2024-04-11 with no updates | 
| 24/01/2424 January 2024 | Total exemption full accounts made up to 2023-07-31 | 
| 30/09/2330 September 2023 | Registered office address changed from 14 Bourbon Street Aylesbury Buckinghamshire HP20 2RS to 27 Fantail Lane Tring HP23 4EN on 2023-09-30 | 
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 | 
| 11/04/2311 April 2023 | Confirmation statement made on 2023-04-11 with no updates | 
| 30/11/2230 November 2022 | Total exemption full accounts made up to 2022-07-31 | 
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 | 
| 28/03/2228 March 2022 | Total exemption full accounts made up to 2021-07-31 | 
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 | 
| 29/04/2129 April 2021 | 31/07/20 TOTAL EXEMPTION FULL | 
| 12/04/2112 April 2021 | CONFIRMATION STATEMENT MADE ON 11/04/21, NO UPDATES | 
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 | 
| 13/04/2013 April 2020 | CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES | 
| 26/02/2026 February 2020 | 31/07/19 TOTAL EXEMPTION FULL | 
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 | 
| 11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES | 
| 22/02/1922 February 2019 | 31/07/18 TOTAL EXEMPTION FULL | 
| 07/11/187 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JANE POST / 26/10/2018 | 
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 | 
| 11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES | 
| 22/02/1822 February 2018 | 31/07/17 TOTAL EXEMPTION FULL | 
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 | 
| 11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES | 
| 24/01/1724 January 2017 | Annual accounts small company total exemption made up to 31 July 2016 | 
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 | 
| 11/04/1611 April 2016 | Annual return made up to 11 April 2016 with full list of shareholders | 
| 10/02/1610 February 2016 | Annual accounts small company total exemption made up to 31 July 2015 | 
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 | 
| 11/04/1511 April 2015 | Annual return made up to 11 April 2015 with full list of shareholders | 
| 11/03/1511 March 2015 | Annual accounts small company total exemption made up to 31 July 2014 | 
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 | 
| 06/05/146 May 2014 | Annual return made up to 11 April 2014 with full list of shareholders | 
| 29/11/1329 November 2013 | Annual accounts small company total exemption made up to 31 July 2013 | 
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 | 
| 26/04/1326 April 2013 | Annual return made up to 11 April 2013 with full list of shareholders | 
| 04/03/134 March 2013 | Annual accounts small company total exemption made up to 31 July 2012 | 
| 31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 | 
| 19/04/1219 April 2012 | Annual return made up to 11 April 2012 with full list of shareholders | 
| 21/03/1221 March 2012 | Annual accounts small company total exemption made up to 31 July 2011 | 
| 17/05/1117 May 2011 | REGISTERED OFFICE CHANGED ON 17/05/2011 FROM INNOVIS HOUSE 108 HIGH STREET CRAWLEY WEST SUSSEX RH10 1AS | 
| 12/04/1112 April 2011 | Annual return made up to 11 April 2011 with full list of shareholders | 
| 11/04/1111 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 | 
| 26/04/1026 April 2010 | Annual return made up to 11 April 2010 with full list of shareholders | 
| 26/04/1026 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN NIGEL WESLEY / 11/04/2010 | 
| 26/04/1026 April 2010 | SAIL ADDRESS CREATED | 
| 26/04/1026 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANNE LANGFORD / 11/04/2010 | 
| 26/04/1026 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JANE POST / 11/04/2010 | 
| 26/04/1026 April 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC 743-REG DEB | 
| 15/04/1015 April 2010 | 08/02/10 STATEMENT OF CAPITAL GBP 3 | 
| 11/02/1011 February 2010 | Annual accounts small company total exemption made up to 31 July 2009 | 
| 07/07/097 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH LANGFORD / 07/07/2009 | 
| 28/05/0928 May 2009 | RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS | 
| 30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 July 2008 | 
| 23/06/0823 June 2008 | RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS | 
| 01/12/071 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | 
| 26/06/0726 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | 
| 14/06/0714 June 2007 | REGISTERED OFFICE CHANGED ON 14/06/07 FROM: 12 MILL STREET MAIDSTONE KENT ME15 6XU | 
| 09/05/079 May 2007 | RETURN MADE UP TO 11/04/07; NO CHANGE OF MEMBERS | 
| 20/04/0620 April 2006 | RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS | 
| 07/04/067 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | 
| 07/07/057 July 2005 | RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS | 
| 26/05/0526 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | 
| 26/05/0426 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | 
| 19/04/0419 April 2004 | RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS | 
| 10/05/0310 May 2003 | RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS | 
| 07/05/037 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | 
| 21/06/0221 June 2002 | RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS | 
| 18/02/0218 February 2002 | DIRECTOR'S PARTICULARS CHANGED | 
| 15/02/0215 February 2002 | ACC. REF. DATE SHORTENED FROM 29/09/02 TO 31/07/02 | 
| 15/02/0215 February 2002 | SECRETARY RESIGNED | 
| 15/02/0215 February 2002 | NEW SECRETARY APPOINTED | 
| 15/02/0215 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/01 | 
| 01/02/021 February 2002 | NEW DIRECTOR APPOINTED | 
| 29/06/0129 June 2001 | RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS | 
| 12/06/0112 June 2001 | DIRECTOR RESIGNED | 
| 12/06/0112 June 2001 | DIRECTOR RESIGNED | 
| 29/05/0129 May 2001 | NEW DIRECTOR APPOINTED | 
| 29/05/0129 May 2001 | NEW DIRECTOR APPOINTED | 
| 25/04/0125 April 2001 | ACC. REF. DATE EXTENDED FROM 30/04/01 TO 29/09/01 | 
| 02/06/002 June 2000 | NEW SECRETARY APPOINTED | 
| 11/04/0011 April 2000 | SECRETARY RESIGNED | 
| 11/04/0011 April 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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