Advanced company searchLink opens in new window

SPHENIC LTD

Company number 07894844

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)
20 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
03 Apr 2023 AA Micro company accounts made up to 31 January 2023
28 Feb 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
11 Apr 2022 AA Micro company accounts made up to 31 January 2022
20 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
06 Sep 2021 AA Micro company accounts made up to 31 January 2021
15 Mar 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
24 Nov 2020 AA Micro company accounts made up to 31 January 2020
10 Feb 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
07 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
10 Oct 2018 PSC04 Change of details for Mr Paul James Wilcox as a person with significant control on 6 October 2018
10 Oct 2018 CH01 Director's details changed for Paul James Wilcox on 6 October 2018
04 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with no updates
30 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
06 Sep 2017 CH01 Director's details changed for Paul James Wilcox on 4 September 2017
09 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
26 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
19 Jan 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
19 Jan 2016 AD01 Registered office address changed from Town End Works Middleton Road Morley Leeds LS27 8AP to 132 Street Lane, Gildersome Morley Leeds LS27 7JB on 19 January 2016
27 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
13 Jan 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
13 Jan 2015 AD01 Registered office address changed from Manvers House Pioneer Close Wath-upon-Dearne S63 7JZ to Town End Works Middleton Road Morley Leeds LS27 8AP on 13 January 2015
12 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014