- Company Overview for SPHERE CONSUMER PRODUCTS LIMITED (05217791)
- Filing history for SPHERE CONSUMER PRODUCTS LIMITED (05217791)
- People for SPHERE CONSUMER PRODUCTS LIMITED (05217791)
- Charges for SPHERE CONSUMER PRODUCTS LIMITED (05217791)
- Registers for SPHERE CONSUMER PRODUCTS LIMITED (05217791)
- More for SPHERE CONSUMER PRODUCTS LIMITED (05217791)
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
|
|
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
|
|
03 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
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
|
|
11 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
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
|