SPHEREA TECHNOLOGY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

20/07/2320 July 2023 Appointment of Mr Matthew John Christian Strover as a director on 2023-07-17

View Document

20/07/2320 July 2023 Termination of appointment of Erwann Hakim Yves Lhermitte as a director on 2023-07-17

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/11/2111 November 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

11/11/2111 November 2021

View Document

19/10/2119 October 2021

View Document

19/10/2119 October 2021

View Document

09/09/199 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/10/1823 October 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TEST & MESURES GROUPE / 11/04/2018

View Document

10/08/1810 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

31/01/1831 January 2018 PSC'S CHANGE OF PARTICULARS / SPHEREA TEST & SERVICES LTD / 07/04/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/10/179 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM 23-25 COBHAM ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH21 7PE

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

14/12/1614 December 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TEST & MESURES GROUPE / 14/12/2016

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/02/1623 February 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

23/02/1623 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED MR ERWANN HAKIM YVES LHERMITTE

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID JONES

View Document

22/09/1522 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/02/1518 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

18/02/1518 February 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

31/12/1431 December 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/12/1431 December 2014 COMPANY NAME CHANGED CASSIDIAN TEST ENGINEERING SERVICES LIMITED CERTIFICATE ISSUED ON 31/12/14

View Document

02/09/142 September 2014 CORPORATE DIRECTOR APPOINTED TEST & MESURES GROUPE

View Document

04/08/144 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR MAX BALDWIN

View Document

13/02/1413 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/02/134 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

04/02/134 February 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

04/02/134 February 2013 SAIL ADDRESS CREATED

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/01/1230 January 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCGINN

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED MR DAVID PENRI JONES

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, SECRETARY COLIN SKIPTON

View Document

09/02/119 February 2011 COMPANY NAME CHANGED EADS TEST ENGINEERING SERVICES (UK) LTD CERTIFICATE ISSUED ON 09/02/11

View Document

09/02/119 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/01/1128 January 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAX ELLIOT BALDWIN / 15/12/2009

View Document

10/03/1010 March 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/02/0917 February 2009 SECRETARY APPOINTED COLIN RICHARD SKIPTON

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED MAX ELLIOT BALDWIN

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED SECRETARY DAVID ROBERTS

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/2009 FROM 29-31 COBHAM ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH21 7PF

View Document

04/02/094 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED DIRECTOR KEITH ELLIS

View Document

25/06/0825 June 2008 REGISTERED OFFICE CHANGED ON 25/06/2008 FROM NODE COURT DRIVERS END CODICOTE HERTFORDSHIRE SG4 8TR

View Document

23/04/0823 April 2008 RETURN MADE UP TO 28/01/08; NO CHANGE OF MEMBERS

View Document

09/10/079 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/03/079 March 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/05/0623 May 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 NEW DIRECTOR APPOINTED

View Document

24/03/0624 March 2006 SECRETARY RESIGNED

View Document

24/03/0624 March 2006 DIRECTOR RESIGNED

View Document

24/03/0624 March 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 NEW SECRETARY APPOINTED

View Document

06/03/066 March 2006 MEMORANDUM OF ASSOCIATION

View Document

01/03/061 March 2006 COMPANY NAME CHANGED EADS TEST & SERVICES (UK) LTD CERTIFICATE ISSUED ON 01/03/06

View Document

17/02/0617 February 2006 COMPANY NAME CHANGED EADS TEST ENGINEERING SERVICES ( UK) LTD CERTIFICATE ISSUED ON 17/02/06

View Document

17/02/0617 February 2006 COMPANY NAME CHANGED EADS TEST & SERVICES (UK) LIMITE D CERTIFICATE ISSUED ON 17/02/06

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/02/053 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 NC INC ALREADY ADJUSTED 01/12/03

View Document

23/12/0323 December 2003 MEMORANDUM OF ASSOCIATION

View Document

23/12/0323 December 2003 £ NC 1000/500000 01/12

View Document

23/12/0323 December 2003 COMPANY BUSINESS 01/12/03

View Document

24/11/0324 November 2003 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 SECRETARY RESIGNED

View Document

29/10/0329 October 2003 DIRECTOR RESIGNED

View Document

29/10/0329 October 2003 REGISTERED OFFICE CHANGED ON 29/10/03 FROM: 1 CALLAGHAN SQUARE CARDIFF CF10 5BT

View Document

29/10/0329 October 2003 NEW SECRETARY APPOINTED

View Document

02/05/032 May 2003 COMPANY NAME CHANGED EVER 2034 LIMITED CERTIFICATE ISSUED ON 02/05/03

View Document

04/02/034 February 2003 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