SPARTIUM LIMITED
Status | ACTIVE |
Company No. | 04073680 |
Category | Private Limited Company |
Incorporated | 18 Sep 2000 |
Age | 23 years, 8 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
SPARTIUM LIMITED is an active private limited company with number 04073680. It was incorporated 23 years, 8 months, 22 days ago, on 18 September 2000. The company address is The Old Drill Hall 10 Arnot Hill Road The Old Drill Hall 10 Arnot Hill Road, Nottingham, NG5 6LJ, Nottinghamshire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2023
Action Date: 18 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-18
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2022
Action Date: 18 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-18
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2021
Action Date: 18 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-18
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2020
Action Date: 18 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-18
Documents
Accounts with accounts type unaudited abridged
Date: 22 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2019
Action Date: 22 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-22
Old address: H1 Ash Tree Court Mellors Way Nottingham Business Park Nottingham NG8 6PY
New address: The Old Drill Hall 10 Arnot Hill Road Arnold Nottingham Nottinghamshire NG5 6LJ
Documents
Confirmation statement with no updates
Date: 21 Oct 2019
Action Date: 18 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-18
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2018
Action Date: 18 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-18
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2017
Action Date: 18 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-18
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 25 Oct 2016
Action Date: 18 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-18
Documents
Appoint person director company with name date
Date: 28 Jan 2016
Action Date: 21 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-21
Officer name: Gary Colin Leonardi
Documents
Resolution
Date: 19 Jan 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 19 Jan 2016
Category: Change-of-constitution
Type: CC04
Documents
Capital name of class of shares
Date: 19 Jan 2016
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 19 Jan 2016
Action Date: 21 Dec 2015
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2015-12-21
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2015
Action Date: 18 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-18
Documents
Change account reference date company previous extended
Date: 28 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-02-28
New date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2015
Action Date: 20 Aug 2015
Category: Address
Type: AD01
Old address: 10 Ashington Drive Arnold Nottingham NG5 8GH
Change date: 2015-08-20
New address: H1 Ash Tree Court Mellors Way Nottingham Business Park Nottingham NG8 6PY
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2014
Action Date: 18 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-18
Documents
Change person director company with change date
Date: 25 Apr 2014
Action Date: 06 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-06
Officer name: Tina Brace
Documents
Change registered office address company with date old address
Date: 25 Apr 2014
Action Date: 25 Apr 2014
Category: Address
Type: AD01
Old address: 15 Langley Avenue Arnold Nottingham NG5 6NL
Change date: 2014-04-25
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2013
Action Date: 18 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-18
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2012
Action Date: 18 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-18
Documents
Change person director company with change date
Date: 19 Oct 2012
Action Date: 18 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tina Brace
Change date: 2012-10-18
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2011
Action Date: 18 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-18
Documents
Termination secretary company with name
Date: 24 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Patricia Caldwell
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2010
Action Date: 18 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-18
Documents
Change person director company with change date
Date: 19 Oct 2010
Action Date: 18 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tina Brace
Change date: 2009-10-18
Documents
Change registered office address company with date old address
Date: 19 Oct 2010
Action Date: 19 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-19
Old address: 15 Hendre Gardens, Top Valley Nottingham Nottinghamshire NG5 9HE
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2009
Action Date: 18 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-18
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 18 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 29 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/07; full list of members
Documents
Legacy
Date: 29 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 10/04/07 from: 3 chestnut gardens the ashfield sutton in ashfield nottingham nottinghanshire NG17 1LT
Documents
Legacy
Date: 15 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/06; full list of members
Documents
Legacy
Date: 15 Jan 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 16 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2005
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 19 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/04; full list of members
Documents
Legacy
Date: 06 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2004
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 01 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 08 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/01; full list of members
Documents
Legacy
Date: 14 Aug 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/01 to 28/02/02
Documents
Legacy
Date: 03 Apr 2001
Category: Address
Type: 287
Description: Registered office changed on 03/04/01 from: 40 leonard street bulwell nottingham nottinghamshire NG6 8RR
Documents
Legacy
Date: 23 Nov 2000
Category: Address
Type: 287
Description: Registered office changed on 23/11/00 from: 40 leonard street bulwell nottingham NG6 8RR
Documents
Legacy
Date: 23 Nov 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Sep 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
A PLUS WINDOWS & DOORS LIMITED
UNITS 14-18 MOOR PARK INDUSTRIAL CENTRE,WATFORD,WD18 9EZ
Number: | 01983401 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 DINGLEY PLACE,LONDON,EC1V 8BR
Number: | 11625342 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE APEX,COVENTRY,CV1 3PP
Number: | 11043234 |
Status: | ACTIVE |
Category: | Private Limited Company |
ECOLOGIA ENVIRONMENTAL SOLUTIONS LIMITED
SECURITY GATEHOUSE,SITTINGBOURNE,ME9 8AG
Number: | 03951107 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 HYDE BUSINESS CENTRE,HYDE,SK14 1HB
Number: | 07051896 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOTTINGHAM AND BROMHEDGE RESIDENTS ASSOCIATION LIMITED
TRINITY HOUSE,DARTFORD,DA1 1BB
Number: | 03253610 |
Status: | ACTIVE |
Category: | Private Limited Company |