Advanced company searchLink opens in new window

SPHERICAL EXPRESSIONS LIMITED

Company number 08170356

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)
02 May 2018 PSC04 Change of details for Mrs Michelle Mary Mcwaters as a person with significant control on 9 June 2016
01 Sep 2017 CS01 Confirmation statement made on 7 August 2017 with updates
31 May 2017 AA Micro company accounts made up to 31 August 2016
26 Aug 2016 CS01 Confirmation statement made on 7 August 2016 with updates
07 Jul 2016 CH01 Director's details changed for Ryan Mcwaters on 29 June 2016
07 Jul 2016 CH01 Director's details changed for Michelle Mary Mcwaters on 9 June 2016
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
03 Mar 2016 CH01 Director's details changed for Michelle Mary Mcwaters on 3 March 2016
03 Mar 2016 CH01 Director's details changed for Ryan Mcwaters on 3 March 2016
18 Aug 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
23 Jun 2015 CH01 Director's details changed for Michelle Mary Mcwaters on 23 June 2015
23 Jun 2015 CH01 Director's details changed for Ryan Mcwaters on 23 June 2015
23 Jun 2015 AD01 Registered office address changed from Old Station House Station Road Freshford Bath BA2 7WQ to 141 Englishcombe Lane Bath BA2 2EL on 23 June 2015
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
04 Sep 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
07 May 2014 AA Total exemption small company accounts made up to 31 August 2013
16 Apr 2014 AD01 Registered office address changed from Allens Cottage Church Lane Widcombe Bath BA2 6BD on 16 April 2014
16 Apr 2014 CH01 Director's details changed for Michelle Mary Mcwaters on 14 April 2014
16 Apr 2014 CH01 Director's details changed for Ryan Mcwaters on 14 April 2014
30 Sep 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
16 Sep 2013 AD01 Registered office address changed from C/O Cta Business Centre 53 Burney Street London SE10 8EX England on 16 September 2013
07 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted