- Company Overview for SPHEREA TECHNOLOGY LTD (04656204)
- Filing history for SPHEREA TECHNOLOGY LTD (04656204)
- People for SPHEREA TECHNOLOGY LTD (04656204)
- More for SPHEREA TECHNOLOGY LTD (04656204)
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
|
|
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
|
|
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
|
|
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
|
|
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 |