SPRATT & HAMER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2024-12-01 with no updates

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

28/02/2428 February 2024 Compulsory strike-off action has been discontinued

View Document

28/02/2428 February 2024 Compulsory strike-off action has been discontinued

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

22/02/2422 February 2024 Confirmation statement made on 2023-12-01 with no updates

View Document

14/02/2414 February 2024 Termination of appointment of Martin Simon Hamer as a director on 2024-02-13

View Document

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

View Accounts

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2022-12-01 with no updates

View Document

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

View Accounts

29/04/2229 April 2022 Change of name notice

View Document

29/04/2229 April 2022 Certificate of change of name

View Document

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

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

30/09/2130 September 2021 Change of details for Third Octave Limited as a person with significant control on 2021-01-06

View Document

29/09/2129 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

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

View Accounts

02/08/182 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057470280001

View Document

06/04/186 April 2018 DIRECTOR APPOINTED MR JONATHAN SPRATT

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP HOWELL

View Document

05/04/185 April 2018 CESSATION OF BUILDING CG LIMITED AS A PSC

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOWELL

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THIRD OCTAVE LIMITED

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

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

View Accounts

04/08/174 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/12/1510 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MR MARTIN HAMER

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MATTHEW HOWELL / 01/10/2015

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/09/1510 September 2015 VARYING SHARE RIGHTS AND NAMES

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN HOWELL

View Document

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MATTHEW HOWELL / 01/01/2015

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MR PHILIP JOHN HOWELL

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, SECRETARY JONATHAN HOWELL

View Document

12/05/1512 May 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/05/147 May 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/05/138 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN HOWELL / 07/05/2013

View Document

08/05/138 May 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HOWELL / 07/05/2013

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/03/1228 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/06/113 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN HOWELL / 08/02/2011

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HOWELL / 08/02/2011

View Document

19/05/1119 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

05/10/105 October 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/04/1013 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/09/082 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JONATHAN HOWELL / 16/07/2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

06/12/076 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/04/0718 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 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