Advanced company searchLink opens in new window

SPHERE BUSINESS SOLUTIONS LIMITED

Company number 06870982

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)
14 May 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2018 CS01 Confirmation statement made on 6 April 2018 with no updates
17 Mar 2018 AA Accounts for a dormant company made up to 30 April 2017
01 Jun 2017 AD02 Register inspection address has been changed from 21 the Spinney Beaconsfield Bucks HP9 1RZ to 159 Linacre Road Liverpool L21 8JP
01 Jun 2017 AD01 Registered office address changed from 78 York Street London W1H 1DP to 159 Linacre Road Liverpool L21 8JP on 1 June 2017
11 May 2017 CS01 Confirmation statement made on 6 April 2017 with updates
03 Mar 2017 AA Micro company accounts made up to 30 April 2016
24 May 2016 AD03 Register(s) moved to registered inspection location 21 the Spinney Beaconsfield Bucks HP9 1RZ
03 May 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
31 Jan 2016 AA Micro company accounts made up to 30 April 2015
10 Jul 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
10 Jul 2015 MR04 Satisfaction of charge 068709820001 in full
10 Jul 2015 MR04 Satisfaction of charge 068709820002 in full
31 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
17 Jul 2014 MR01 Registration of charge 068709820002, created on 3 July 2014
05 Jul 2014 MR01 Registration of charge 068709820001, created on 3 July 2014
10 May 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-05-10
  • GBP 1
07 May 2014 DISS40 Compulsory strike-off action has been discontinued
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off
04 May 2014 AA Total exemption small company accounts made up to 30 April 2013
18 Nov 2013 AA Total exemption small company accounts made up to 30 April 2012
18 Nov 2013 AD02 Register inspection address has been changed
18 Nov 2013 TM01 Termination of appointment of Stephen Rooke as a director
18 Nov 2013 AP01 Appointment of Mr Peter John Okely as a director