SPHERE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

18/12/2418 December 2024 Full accounts made up to 2024-03-31

View Document

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

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

14/12/2314 December 2023 Full accounts made up to 2023-03-31

View Document

09/11/239 November 2023 Registration of charge 053397920012, created on 2023-11-08

View Document

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

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

22/12/2222 December 2022 Full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

20/12/2120 December 2021 Full accounts made up to 2021-03-31

View Document

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

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES

View Document

26/11/1926 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

14/11/1914 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES GRANT HUGHES / 14/11/2019

View Document

14/11/1914 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GRANT HUGHES / 14/11/2019

View Document

14/11/1914 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD PARSONS / 14/11/2019

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

17/12/1817 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAMS

View Document

23/08/1823 August 2018 DIRECTOR APPOINTED MR EDWARD ONGLEY

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 PSC'S CHANGE OF PARTICULARS / SPHERE PROJECTS LIMITED / 25/01/2017

View Document

23/11/1723 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM UNIT 5 TY NANT COURT MORGANSTOWN CARDIFF CF15 8LW

View Document

21/10/1621 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/05/164 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

03/05/163 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

01/02/161 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

23/10/1523 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

09/02/159 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD PARSONS / 02/09/2014

View Document

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

View Document

18/12/1418 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053397920011

View Document

17/12/1417 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053397920010

View Document

10/12/1410 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053397920009

View Document

10/12/1410 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053397920008

View Document

01/04/141 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053397920007

View Document

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

View Accounts

30/01/1430 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

27/11/1327 November 2013 DIRECTOR APPOINTED MR CHRISTOPHER DAVID WILLIAMS

View Document

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

View Document

25/04/1325 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/04/1325 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/01/1328 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

27/10/1227 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

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 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES GRANT HUGHES / 30/07/2012

View Document

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

View Document

11/07/1211 July 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

12/06/1212 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

07/06/127 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

25/01/1225 January 2012 Annual return made up to 24 January 2012 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

31/05/1131 May 2011 REGISTERED OFFICE CHANGED ON 31/05/2011 FROM 103 BUTE STREET CARDIFF BAY CARDIFF SOUTH GLAMORGAN CF10 5AD

View Document

02/02/112 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

14/01/1114 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/02/102 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED DIRECTOR RACHEL HUGHES

View Document

28/01/0928 January 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/02/087 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0717 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0717 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/04/0728 April 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 SECRETARY RESIGNED

View Document

28/11/0628 November 2006 NEW SECRETARY APPOINTED

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/08/0623 August 2006 REGISTERED OFFICE CHANGED ON 23/08/06 FROM: TY RHYDRY 28A CARDIFF ROAD TAFFS WELL CF15 7RF

View Document

12/07/0612 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/067 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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