SPHERUS LTD
Status | ACTIVE |
Company No. | 05919219 |
Category | Private Limited Company |
Incorporated | 30 Aug 2006 |
Age | 17 years, 11 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
SPHERUS LTD is an active private limited company with number 05919219. It was incorporated 17 years, 11 months, 2 days ago, on 30 August 2006. The company address is 61 Kindersley Way, Abbots Langley, WD5 0DG, England.
Company Fillings
Accounts with accounts type micro entity
Date: 09 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2023
Action Date: 31 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-31
Documents
Accounts with accounts type micro entity
Date: 25 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2022
Action Date: 31 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2021
Action Date: 31 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-31
Documents
Accounts with accounts type micro entity
Date: 02 Jun 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2020
Action Date: 31 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-31
Documents
Change person director company with change date
Date: 02 Mar 2020
Action Date: 02 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-02
Officer name: Christopher Michael Simon Worwood
Documents
Change to a person with significant control
Date: 02 Mar 2020
Action Date: 02 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-02
Psc name: Mr Christopher Michael Simon Worwood
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2020
Action Date: 02 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-02
Old address: 62 High Road Leavesden Watford WD25 7LJ England
New address: 61 Kindersley Way Abbots Langley WD5 0DG
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2019
Action Date: 31 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-31
Documents
Accounts with accounts type micro entity
Date: 30 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2018
Action Date: 31 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-31
Documents
Accounts amended with accounts type micro entity
Date: 30 Jul 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AAMD
Made up date: 2017-08-31
Documents
Accounts with accounts type micro entity
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2017
Action Date: 30 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-30
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 12 Sep 2016
Action Date: 30 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-30
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2016
Action Date: 22 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-22
Old address: 17 Roughwood Close Watford Hertfordshire WD17 3HN
New address: 62 High Road Leavesden Watford WD25 7LJ
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2015
Action Date: 30 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-30
Documents
Accounts with accounts type total exemption small
Date: 26 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2014
Action Date: 30 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-30
Documents
Accounts with accounts type total exemption small
Date: 28 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2013
Action Date: 30 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-30
Documents
Accounts with accounts type total exemption small
Date: 30 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2012
Action Date: 30 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-30
Documents
Accounts with accounts type dormant
Date: 12 Jun 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2011
Action Date: 30 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-30
Documents
Change person director company with change date
Date: 29 Oct 2011
Action Date: 29 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-29
Officer name: Christopher Michael Simon Worwood
Documents
Termination director company with name
Date: 18 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Belinda Schmolke
Documents
Termination secretary company with name
Date: 08 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Belinda Schmolke
Documents
Accounts with accounts type dormant
Date: 18 Jul 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Accounts with accounts type dormant
Date: 18 Jul 2011
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Accounts with accounts type dormant
Date: 18 Jul 2011
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Accounts with accounts type dormant
Date: 18 Jul 2011
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2011
Action Date: 30 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2011
Action Date: 30 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2011
Action Date: 30 Aug 2008
Category: Annual-return
Type: AR01
Made up date: 2008-08-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2011
Action Date: 30 Aug 2007
Category: Annual-return
Type: AR01
Made up date: 2007-08-30
Documents
Change registered office address company with date old address
Date: 18 Jul 2011
Action Date: 18 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-18
Old address: 37 Centurion House, Station Road Edgware Middlesex HA8 7JQ
Documents
Administrative restoration company
Date: 14 Jul 2011
Category: Restoration
Type: RT01
Documents
Legacy
Date: 15 Jan 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 09 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 09/01/07 from: 37 centurion house, starion road, edgware, middlesex, HA8 7JQ
Documents
Some Companies
37 HIGH STREET,HECKMONDWIKE,WF16 0JA
Number: | 11813257 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 WARREN WOOD DRIVE,HIGH WYCOMBE,HP11 1EA
Number: | 09079952 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 LOVE LANE,SURREY,CR4 3AU
Number: | 04389500 |
Status: | ACTIVE |
Category: | Private Limited Company |
273D CALEDONIAN ROAD,LONDON,N1 1EF
Number: | 10905799 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCOTT STEPHEN (HOLDINGS) LIMITED
15A WALM LANE,LONDON,NW2 5SJ
Number: | 00676594 |
Status: | ACTIVE |
Category: | Private Limited Company |
SKY AND SPACE GLOBAL (UK) LIMITED
110 BISHOPSGATE FLOOR 18,LONDON,EC2N 4AY
Number: | 09887327 |
Status: | ACTIVE |
Category: | Private Limited Company |