SPHERICA BUSINESS SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 | Confirmation statement made on 2025-07-03 with updates |
20/05/2520 May 2025 | Statement of capital following an allotment of shares on 2024-01-02 |
21/10/2421 October 2024 | Total exemption full accounts made up to 2024-06-30 |
17/07/2417 July 2024 | Confirmation statement made on 2024-07-03 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
03/06/243 June 2024 | Statement of capital following an allotment of shares on 2023-12-01 |
13/05/2413 May 2024 | Cancellation of shares. Statement of capital on 2023-07-27 |
09/05/249 May 2024 | Memorandum and Articles of Association |
09/05/249 May 2024 | Sub-division of shares on 2023-07-28 |
09/05/249 May 2024 | Resolutions |
09/05/249 May 2024 | Resolutions |
09/05/249 May 2024 | Purchase of own shares. |
25/10/2325 October 2023 | Total exemption full accounts made up to 2023-06-30 |
11/07/2311 July 2023 | Confirmation statement made on 2023-07-03 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/09/2230 September 2022 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
10/01/2210 January 2022 | Micro company accounts made up to 2021-06-30 |
13/07/2113 July 2021 | Confirmation statement made on 2021-07-03 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/06/2123 June 2021 | Director's details changed for Mr Stephen Alan Jennings on 2021-06-23 |
23/06/2123 June 2021 | Change of details for Mr Mark Ashley Woodward as a person with significant control on 2021-06-23 |
23/06/2123 June 2021 | Change of details for Mr Stephen Alan Jennings as a person with significant control on 2021-06-23 |
23/06/2123 June 2021 | Secretary's details changed for Mr Stephen Alan Jennings on 2021-06-23 |
23/06/2123 June 2021 | Director's details changed for Mr Mark Ashley Woodward on 2021-06-23 |
07/01/217 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
05/03/205 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
23/01/1923 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
10/01/1910 January 2019 | REGISTERED OFFICE CHANGED ON 10/01/2019 FROM 4200 WATERSIDE CENTRE SOLIHULL PARKWAY BIRMINGHAM BUSINESS PARK BIRMINGHAM WEST MIDLANDS B37 7YN |
28/08/1828 August 2018 | CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
24/11/1724 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
22/07/1722 July 2017 | CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
15/07/1615 July 2016 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
14/03/1614 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
03/12/153 December 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
07/07/157 July 2015 | Annual return made up to 3 July 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
01/05/151 May 2015 | REGISTERED OFFICE CHANGED ON 01/05/2015 FROM 111 MEADOW LANE TRENTHAM STOKE ON TRENT STAFFORDSHIRE ST4 8DJ |
08/02/158 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
11/08/1411 August 2014 | Annual return made up to 3 July 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
07/11/137 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
10/07/1310 July 2013 | Annual return made up to 3 July 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
21/10/1221 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
13/07/1213 July 2012 | Annual return made up to 3 July 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
28/11/1128 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
05/07/115 July 2011 | Annual return made up to 3 July 2011 with full list of shareholders |
13/10/1013 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
29/07/1029 July 2010 | Annual return made up to 3 July 2010 with full list of shareholders |
21/10/0921 October 2009 | 21/10/09 STATEMENT OF CAPITAL GBP 101 |
28/07/0928 July 2009 | CURRSHO FROM 31/07/2010 TO 30/06/2010 |
09/07/099 July 2009 | REGISTERED OFFICE CHANGED ON 09/07/2009 FROM 111 MEADOW LANE TRENTHAM STOKE ON TRENT STAFFORDSHIRE ST4 8BJ UNITED KINGDOM |
09/07/099 July 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JENNINGS / 09/07/2009 |
09/07/099 July 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JENNINGS / 09/07/2009 |
03/07/093 July 2009 | 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