Advanced company searchLink opens in new window

SPARTAN OPERATIONS LIMITED

Company number 13030046

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)
29 Nov 2024 CS01 Confirmation statement made on 18 November 2024 with updates
21 Nov 2024 PSC07 Cessation of Robert David Gearing as a person with significant control on 18 November 2024
21 Nov 2024 PSC02 Notification of Spartan Boss Ltd as a person with significant control on 18 November 2024
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
13 Aug 2024 SH01 Statement of capital following an allotment of shares on 26 February 2024
  • GBP 10,176
15 Jul 2024 AP01 Appointment of Mr Gary W Raba as a director on 20 March 2024
11 Jul 2024 AP01 Appointment of Mr Mark Bond as a director on 19 January 2024
03 May 2024 PSC04 Change of details for Mr Robert David Gearing as a person with significant control on 2 April 2024
03 May 2024 CH01 Director's details changed for Mr Robert David Gearing on 2 April 2024
03 May 2024 CH01 Director's details changed for Mr John Brendan Tumelty on 2 April 2024
03 May 2024 AD01 Registered office address changed from 2 Kings Court Harwood Road Horsham West Sussex RH13 5UR United Kingdom to Atlantic House 8 Bell Lane Uckfield East Sussex TN22 1QL on 3 May 2024
02 Dec 2023 CS01 Confirmation statement made on 18 November 2023 with updates
30 Sep 2023 AA Micro company accounts made up to 31 December 2022
03 Mar 2023 CERTNM Company name changed spartan lambda international LIMITED\certificate issued on 03/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-24
30 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with updates
02 Oct 2022 CERTNM Company name changed spartan inc uk LTD\certificate issued on 02/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-30
11 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
25 Jul 2022 AA01 Previous accounting period extended from 30 November 2021 to 31 December 2021
14 Mar 2022 CH01 Director's details changed for Mr Robert David Gearing on 27 April 2021
14 Mar 2022 CH01 Director's details changed for Mr John Brendan Tumelty on 27 April 2021
07 Dec 2021 CS01 Confirmation statement made on 18 November 2021 with updates
12 Nov 2021 AD01 Registered office address changed from Lintot House 20 Fairbank Road Southwater West Sussex RH13 9LA United Kingdom to 2 Kings Court Harwood Road Horsham West Sussex RH13 5UR on 12 November 2021
26 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-26
18 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-18
  • GBP 10,101