Advanced company searchLink opens in new window

SPARTAN GLOBAL SERVICES LTD

Company number 08446765

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)
05 Dec 2024 GAZ2 Final Gazette dissolved following liquidation
05 Sep 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Jul 2023 AD01 Registered office address changed from Unit 36 Rumer Hill Business Estate Rumer Hill Road Cannock Staffordshire WS11 0ET England to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 22 July 2023
22 Jul 2023 600 Appointment of a voluntary liquidator
22 Jul 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-06
22 Jul 2023 LIQ02 Statement of affairs
27 Oct 2022 CS01 Confirmation statement made on 23 September 2022 with no updates
28 Mar 2022 AA Unaudited abridged accounts made up to 31 December 2021
23 Sep 2021 CS01 Confirmation statement made on 23 September 2021 with updates
04 Mar 2021 CS01 Confirmation statement made on 6 January 2021 with updates
04 Mar 2021 PSC01 Notification of Andrew Jackson-Brown as a person with significant control on 4 March 2021
04 Mar 2021 AP01 Appointment of Mr Andrew Jackson-Brown as a director on 4 March 2021
03 Mar 2021 AA Unaudited abridged accounts made up to 31 December 2020
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
07 Feb 2020 CS01 Confirmation statement made on 6 January 2020 with no updates
29 Nov 2019 MR04 Satisfaction of charge 084467650001 in full
07 Jun 2019 AA Unaudited abridged accounts made up to 31 December 2018
14 Feb 2019 CS01 Confirmation statement made on 6 January 2019 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
17 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with no updates
29 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
06 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Jul 2016 AD01 Registered office address changed from 5 Bermar House Rumer Hill Business Estate Rumer Hill Road Cannock Staffordshire WS11 0ET England to Unit 36 Rumer Hill Business Estate Rumer Hill Road Cannock Staffordshire WS11 0ET on 20 July 2016
28 Apr 2016 MR01 Registration of charge 084467650001, created on 26 April 2016