SPARGONET CONSULTING LIMITED

Company Documents

DateDescription
13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

06/04/226 April 2022 Accounts for a dormant company made up to 2021-06-30

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

10/03/2010 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

22/03/1922 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 SECRETARY APPOINTED MR STEVEN SADLER

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

11/10/1711 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR WINSTON SPARGO

View Document

11/10/1711 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

08/10/178 October 2017 CESSATION OF WINSTON ANTHONY RICHARD SPARGO AS A PSC

View Document

08/10/178 October 2017 APPOINTMENT TERMINATED, SECRETARY TONY RUSSELL

View Document

08/10/178 October 2017 APPOINTMENT TERMINATED, DIRECTOR ARTHUR MORTON

View Document

08/10/178 October 2017 APPOINTMENT TERMINATED, DIRECTOR TONY RUSSELL

View Document

08/10/178 October 2017 CURREXT FROM 28/02/2018 TO 30/06/2018

View Document

08/10/178 October 2017 REGISTERED OFFICE CHANGED ON 08/10/2017 FROM SPARGONET HOUSE HIGH STREET EGHAM SURREY TW20 9ED

View Document

08/10/178 October 2017 DIRECTOR APPOINTED MR GREGORY REESE BRADFORD

View Document

08/10/178 October 2017 DIRECTOR APPOINTED MR STEVEN ARTHUR SADLER

View Document

08/10/178 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CACI LIMITED

View Document

19/09/1719 September 2017 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

19/09/1719 September 2017 REREG PLC TO PRI; RES02 PASS DATE:2017-08-23

View Document

19/09/1719 September 2017 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

19/09/1719 September 2017 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

11/08/1711 August 2017 01/06/17 STATEMENT OF CAPITAL GBP 97000

View Document

07/08/177 August 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

24/07/1724 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR IAN CHANDLER

View Document

13/05/1613 May 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

24/02/1624 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

09/06/159 June 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

11/03/1511 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / WINSTON ANTHONY RICHARD SPARGO / 08/12/2014

View Document

06/08/146 August 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

11/03/1411 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

14/08/1314 August 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

08/03/138 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

24/08/1224 August 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

13/03/1213 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY RUSSELL / 01/04/2011

View Document

12/03/1212 March 2012 DIRECTOR APPOINTED MR TONY RUSSELL

View Document

12/03/1212 March 2012 REGISTERED OFFICE CHANGED ON 12/03/2012 FROM RATHGAR HOUSE 188 HIGH STREET EGHAM SURREY TW20 9ED

View Document

26/07/1126 July 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

02/04/112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/03/1123 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/03/1123 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR LEONARD ROBERT MORTON / 01/12/2010

View Document

14/03/1114 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

23/07/1023 July 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, SECRETARY ARTHUR MORTON

View Document

26/03/1026 March 2010 SECRETARY APPOINTED MR TONY PHILIP RUSSELL

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR LEONARD ROBERT MORTON / 01/10/2009

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WINSTON ANTHONY RICHARD SPARGO / 01/10/2009

View Document

17/03/1017 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

16/09/0916 September 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT WEATHERITT

View Document

15/04/0915 April 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

27/05/0827 May 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 REGISTERED OFFICE CHANGED ON 14/02/07 FROM: TORRINGTON HOUSE 47 HOLYWELL HILL ST ALBANS HERTFORDSHIRE AL1 1HD

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

01/03/061 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0514 September 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

17/03/0417 March 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/03

View Document

08/03/038 March 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

22/02/0322 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/021 October 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

24/06/0224 June 2002 AUDITOR'S RESIGNATION

View Document

21/06/0221 June 2002 AMENDING 882 ISS 28/03/02

View Document

11/03/0211 March 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

14/04/0114 April 2001 DIRECTOR RESIGNED

View Document

02/04/012 April 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0120 February 2001 NC INC ALREADY ADJUSTED 01/02/01

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 £ NC 100000/1000000 01/02/01

View Document

14/02/0114 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/003 July 2000 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

03/07/003 July 2000 APPLICATION COMMENCE BUSINESS

View Document

19/06/0019 June 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/03/00

View Document

19/06/0019 June 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 16/03/00

View Document

19/06/0019 June 2000 REGISTERED OFFICE CHANGED ON 19/06/00 FROM: TORRINGTON HOUSE 47 HOLYWELL HILL ST ALBANS HERTFORDSHIRE AL1 1HD

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/0025 February 2000 COMPANY NAME CHANGED GLOBAL ROAD PLC CERTIFICATE ISSUED ON 28/02/00

View Document

24/02/0024 February 2000 £ NC 50000/100000 18/02

View Document

24/02/0024 February 2000 REGISTERED OFFICE CHANGED ON 24/02/00 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

24/02/0024 February 2000 NC INC ALREADY ADJUSTED 18/02/00

View Document

18/02/0018 February 2000 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