Advanced company searchLink opens in new window

SPHEREA TECHNOLOGY LTD

Company number 04656204

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Aug 2018 AA Full accounts made up to 31 December 2017
31 Jan 2018 PSC05 Change of details for Spherea Test & Services Ltd as a person with significant control on 7 April 2017
31 Jan 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
09 Oct 2017 AA Full accounts made up to 31 December 2016
07 Apr 2017 AD01 Registered office address changed from 23-25 Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7PE to Building 400 Aviation Business Park Bournemouth International Airport Christchurch Dorset BH23 6NW on 7 April 2017
31 Jan 2017 CS01 Confirmation statement made on 28 January 2017 with updates
14 Dec 2016 CH02 Director's details changed for Test & Mesures Groupe on 14 December 2016
08 Oct 2016 AA Full accounts made up to 31 December 2015
23 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 400,000
23 Feb 2016 AD03 Register(s) moved to registered inspection location Richmond Point 43 Richmond Hill Bournemouth Dorset BH2 6LR
29 Oct 2015 AP01 Appointment of Mr Erwann Hakim Yves Lhermitte as a director on 6 October 2015
01 Oct 2015 TM01 Termination of appointment of David Penri Jones as a director on 18 September 2015
22 Sep 2015 AA Full accounts made up to 31 December 2014
18 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 400,000
18 Feb 2015 AD04 Register(s) moved to registered office address 23-25 Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7PE
31 Dec 2014 CERTNM Company name changed cassidian test engineering services LIMITED\certificate issued on 31/12/14
  • RES15 ‐ Change company name resolution on 2014-12-22
31 Dec 2014 CONNOT Change of name notice
02 Sep 2014 AP02 Appointment of Test & Mesures Groupe as a director on 10 July 2014
04 Aug 2014 AA Full accounts made up to 31 December 2013
22 Jul 2014 TM01 Termination of appointment of Max Elliot Baldwin as a director on 10 July 2014
13 Feb 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 400,000
30 Sep 2013 AA Full accounts made up to 31 December 2012
04 Feb 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
04 Feb 2013 AD03 Register(s) moved to registered inspection location
04 Feb 2013 AD02 Register inspection address has been changed