SPARTAN TEST SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewMicro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

23/04/2523 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/01/2530 January 2025 Amended micro company accounts made up to 2023-04-30

View Document

17/10/2417 October 2024 Registered office address changed from Suite a 82 James Carter Road Mildenhall IP28 7DE England to Suite a, 82 James Carter Road Mildenhall Bury St. Edmunds Suffolk IP28 7DE on 2024-10-17

View Document

17/10/2417 October 2024 Director's details changed for Mr Carlos Gutierrez on 2024-10-15

View Document

16/10/2416 October 2024 Registered office address changed from Suite a Suite a 82 James Carter Road Mildenhall IP28 7DE England to Suite a 82 James Carter Road Mildenhall IP28 7DE on 2024-10-16

View Document

16/10/2416 October 2024 Change of details for Lyanne Gutierrez as a person with significant control on 2024-10-15

View Document

16/10/2416 October 2024 Change of details for Mr Carlos Gutierrez as a person with significant control on 2024-10-15

View Document

16/10/2416 October 2024 Registered office address changed from Belmont Suite, Paragon Business Park Chorley New Road, Horwich Bolton BL6 6HG England to Suite a Suite a 82 James Carter Road Mildenhall IP28 7DE on 2024-10-16

View Document

04/06/244 June 2024 Change of details for Mr Carlos Gutierrez as a person with significant control on 2024-05-24

View Document

04/06/244 June 2024 Registered office address changed from Unit B Lynstock Way Lostock Bolton BL6 4SG England to Belmont Suite, Paragon Business Park Chorley New Road, Horwich Bolton BL6 6HG on 2024-06-04

View Document

04/06/244 June 2024 Director's details changed for Mr Carlos Gutierrez on 2024-05-24

View Document

04/06/244 June 2024 Change of details for Lyanne Gutierrez as a person with significant control on 2024-05-24

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

08/01/248 January 2024 Change of details for Mr Carlos Gutierrez as a person with significant control on 2023-12-01

View Document

08/01/248 January 2024 Change of details for Lyanne Gutierrez as a person with significant control on 2023-12-01

View Document

08/01/248 January 2024 Registered office address changed from C/O Intouch Accounting Suite 1, Second Floor, Everdene House Deansleigh Road Bournemouth Dorset BH7 7DU England to Unit B Lynstock Way Lostock Bolton BL6 4SG on 2024-01-08

View Document

09/11/239 November 2023 Micro company accounts made up to 2023-04-30

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/11/223 November 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/04/2225 April 2022 Registered office address changed from C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU to C/O Intouch Accounting Suite 1, Second Floor, Everdene House Deansleigh Road Bournemouth Dorset BH7 7DU on 2022-04-25

View Document

19/10/2119 October 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/08/205 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/06/1726 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/04/1622 April 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM, BRISTOL & WEST HOUSE POST OFFICE ROAD, BOURNEMOUTH, DORSET, BH1 1BL

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/04/1424 April 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

22/04/1322 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information