Advanced company searchLink opens in new window

SPHERE ENVIRONMENTAL PROFESSIONALS LTD

Company number 09776297

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)
15 Jun 2024 AA Accounts for a dormant company made up to 30 September 2023
24 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with updates
28 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
25 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with no updates
26 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
25 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with updates
24 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
25 Sep 2020 CS01 Confirmation statement made on 13 September 2020 with no updates
27 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
11 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-08
29 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-21
26 Sep 2019 TM01 Termination of appointment of Cameron Trent Whiteside as a director on 26 September 2019
26 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with no updates
01 Jul 2019 AA Accounts for a dormant company made up to 30 September 2018
27 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with no updates
29 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
27 Sep 2017 CS01 Confirmation statement made on 13 September 2017 with no updates
04 Apr 2017 AA Accounts for a dormant company made up to 30 September 2016
13 Mar 2017 CH01 Director's details changed for Mr Cameron Trent Whiteside on 13 March 2017
13 Mar 2017 CH01 Director's details changed for Miss Joanne Sedman on 13 March 2017
21 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates
08 Jul 2016 AD01 Registered office address changed from Future Business Centre King's Hedges Road Cambridge CB4 2HY United Kingdom to C/O Suite 16 58 Low Friar Street Low Friar Street Newcastle upon Tyne NE1 5UD on 8 July 2016
21 Jun 2016 CH01 Director's details changed for Mr Cameron Trent Whiteside on 1 May 2016
21 Jun 2016 CH01 Director's details changed for Miss Joanne Sedman on 1 May 2016
13 Jun 2016 CH01 Director's details changed for Miss Joanne Sedman on 1 May 2016