Advanced company searchLink opens in new window

SPHERE CONSUMER PRODUCTS LIMITED

Company number 05217791

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)
07 Aug 2018 MAR Re-registration of Memorandum and Articles
07 Aug 2018 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
07 Aug 2018 RR02 Re-registration from a public company to a private limited company
01 Jun 2018 AA Full accounts made up to 31 December 2017
25 Sep 2017 MR04 Satisfaction of charge 1 in full
11 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with no updates
12 May 2017 AA Full accounts made up to 31 December 2016
08 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
06 Sep 2016 AD03 Register(s) moved to registered inspection location C/O Thompson Smith & Puxon Stable 6 Stable Road Colchester Essex CO2 7GL
21 Jun 2016 AA Full accounts made up to 31 December 2015
07 Jun 2016 SH01 Statement of capital following an allotment of shares on 11 May 2016
  • GBP 3,500,000.00
03 Jun 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 3,400,000
14 Sep 2015 AD04 Register(s) moved to registered office address Suite H2, Chadwick House Warrington Road, Birchwood Park Birchwood Warrington Cheshire WA3 6AE
07 May 2015 AP01 Appointment of Mr Kieran Finbarr Macsweeney as a director on 5 May 2015
06 May 2015 TM01 Termination of appointment of Hugh Joseph Mcaulay as a director on 30 April 2015
23 Apr 2015 AA Full accounts made up to 31 December 2014
11 Mar 2015 SH01 Statement of capital following an allotment of shares on 19 February 2015
  • GBP 3,400,000.00
11 Mar 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Sep 2014 AD03 Register(s) moved to registered inspection location C/O Thompson Smith & Puxon Stable 6 Stable Road Colchester Essex CO2 7GL
16 Sep 2014 AD01 Registered office address changed from Unit 15 Yew Tree Way Stone Cross Park Golborne WA3 3JD to Suite H2, Chadwick House Warrington Road, Birchwood Park Birchwood Warrington Cheshire WA3 6AE on 16 September 2014
15 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
15 Sep 2014 AD04 Register(s) moved to registered office address Suite H2, Chadwick House Warrington Road, Birchwood Park Birchwood Warrington Cheshire WA3 6AE
07 Aug 2014 AA Full accounts made up to 31 December 2013
01 Aug 2014 SH01 Statement of capital following an allotment of shares on 17 July 2014
  • GBP 3,100,000