SPAR ENGINEERING LTD

Company Documents

DateDescription
30/11/2130 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

30/11/2130 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

16/06/2116 June 2021 DISS40 (DISS40(SOAD))

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

01/06/211 June 2021 FIRST GAZETTE

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/12/208 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES

View Document

18/10/1918 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PHILIP ATKINS / 18/10/2019

View Document

18/10/1918 October 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN PHILIP ATKINS / 18/10/2019

View Document

08/10/198 October 2019 REGISTERED OFFICE CHANGED ON 08/10/2019 FROM 8TH FLOOR ELIZABETH HOUSE 54 - 58 HIGH STREET EDGWARE MIDDLESEX HA8 7EJ

View Document

17/07/1917 July 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 09/02/2019

View Document

25/06/1925 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 PSC'S CHANGE OF PARTICULARS / MRS JACKIE ATKINS / 06/04/2018

View Document

07/06/197 June 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN PHILIP ATKINS / 06/04/2018

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

24/08/1824 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 PSC'S CHANGE OF PARTICULARS / MRS JACKIE ATKINS / 22/05/2018

View Document

24/05/1824 May 2018 SECRETARY'S CHANGE OF PARTICULARS / JACKIE ATKINS / 22/05/2018

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MRS JACKIE ATKINS

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

25/08/1725 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

28/08/1628 August 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

09/02/169 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/03/1328 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

22/03/1322 March 2013 SECRETARY'S CHANGE OF PARTICULARS / JACKIE ATKINS / 26/03/2012

View Document

22/03/1322 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHILIP ATKINS / 26/03/2012

View Document

22/03/1322 March 2013 REGISTERED OFFICE CHANGED ON 22/03/2013 FROM 8TH FLOOR ELIZABETH HOUSE 54 - 58 HIGH STREET EDGWARE MIDDLESEX HA8 7EJ ENGLAND

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM 5TH FLOOR MIDDLESEX HOUSE 29/45 HIGH STREET EDGWARE MIDDLESEX HA8 7UU UNITED KINGDOM

View Document

10/06/1210 June 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

14/03/1214 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/02/1124 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/03/1025 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

03/02/103 February 2010 REGISTERED OFFICE CHANGED ON 03/02/2010 FROM 2ND FLOOR MIDDLESEX HOUSE 29-45 HIGH STREET EDGWARE MIDDLESEX HA8 7UU

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHILIP ATKINS / 31/08/2009

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JACKIE ATKINS / 31/08/2009

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

25/02/0825 February 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

10/04/0610 April 2006 REGISTERED OFFICE CHANGED ON 10/04/06 FROM: 114 CHESTERFIELD ROAD ASHFORD TW15 2ND

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 NEW SECRETARY APPOINTED

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 SECRETARY RESIGNED

View Document

09/02/069 February 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