SPHERICAL COMPONENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/11/1623 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, SECRETARY RAYMOND MANSFIELD

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED MR GAVIN PETER GARDINER

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

10/02/1610 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/10/1526 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/11/147 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/11/1320 November 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

03/04/133 April 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

06/11/126 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/11/1125 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/10/1021 October 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

08/02/108 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/11/093 November 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RONALD RICHARDSON / 21/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN MANSFIELD / 21/10/2009

View Document

28/11/0828 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

21/10/0821 October 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

14/11/0714 November 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS; AMEND

View Document

04/11/054 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 REGISTERED OFFICE CHANGED ON 26/09/05 FROM: G OFFICE CHANGED 26/09/05 UNIT 6 ALDERS DRIVE EAST MOONS MOAT REDDITCH WORCESTERSHIRE B98 0RF

View Document

13/07/0513 July 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/09/05

View Document

05/05/055 May 2005 � IC 312/127 01/04/05 � SR 185@1=185

View Document

18/04/0518 April 2005 DIRECTOR RESIGNED

View Document

18/04/0518 April 2005 SECRETARY RESIGNED

View Document

18/04/0518 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/04/0518 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 NC INC ALREADY ADJUSTED 01/04/05

View Document

11/04/0511 April 2005 MEMORANDUM OF ASSOCIATION

View Document

11/04/0511 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/04/0511 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/04/0511 April 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/04/0511 April 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/04/0511 April 2005 APPOINT AUDITORS 01/04/05

View Document

09/04/059 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0427 October 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

28/11/0128 November 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/08/019 August 2001 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

09/08/019 August 2001 VARYING SHARE RIGHTS AND NAMES

View Document

09/08/019 August 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/10/0011 October 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/11/9919 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/09/9916 September 1999 RETURN MADE UP TO 25/09/99; NO CHANGE OF MEMBERS

View Document

25/09/9825 September 1998 RETURN MADE UP TO 25/09/98; NO CHANGE OF MEMBERS

View Document

14/08/9814 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/10/9722 October 1997 RETURN MADE UP TO 25/09/97; FULL LIST OF MEMBERS

View Document

18/09/9718 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/04/973 April 1997 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

25/09/9625 September 1996 RETURN MADE UP TO 25/09/96; FULL LIST OF MEMBERS

View Document

23/08/9623 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

18/09/9518 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

14/09/9514 September 1995 RETURN MADE UP TO 25/09/95; NO CHANGE OF MEMBERS

View Document

21/06/9521 June 1995 REGISTERED OFFICE CHANGED ON 21/06/95 FROM: G OFFICE CHANGED 21/06/95 25 NORBURY CLOSE CHURCHILL NORTH REDDITCH WORCESTER B98 8RP

View Document

18/11/9418 November 1994 RETURN MADE UP TO 25/09/94; NO CHANGE OF MEMBERS

View Document

27/09/9427 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

23/09/9323 September 1993 RETURN MADE UP TO 25/09/93; FULL LIST OF MEMBERS

View Document

23/09/9323 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

23/09/9323 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/921 October 1992 RETURN MADE UP TO 25/09/92; NO CHANGE OF MEMBERS

View Document

01/10/921 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

03/10/913 October 1991 RETURN MADE UP TO 28/08/91; NO CHANGE OF MEMBERS

View Document

03/10/913 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

10/10/9010 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

10/10/9010 October 1990 RETURN MADE UP TO 25/09/90; FULL LIST OF MEMBERS

View Document

16/11/8916 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

16/11/8916 November 1989 RETURN MADE UP TO 07/11/89; FULL LIST OF MEMBERS

View Document

27/05/8827 May 1988 WD 22/04/88 AD 08/04/88--------- � SI 98@1=98 � IC 2/100

View Document

03/05/883 May 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/04/8815 April 1988 ALTER MEM AND ARTS 290288

View Document

13/04/8813 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/8813 April 1988 REGISTERED OFFICE CHANGED ON 13/04/88 FROM: G OFFICE CHANGED 13/04/88 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

17/03/8817 March 1988 COMPANY NAME CHANGED RAPID 5236 LIMITED CERTIFICATE ISSUED ON 18/03/88

View Document

09/02/889 February 1988 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