(AD01) Address change date: 2024/03/25. New Address: St Thomas House St Thomas House 83 Wolverhampton Road Cannock Staffordshire WS11 1AR. Previous address: Unit 36 Rumer Hill Business Estate Rumer Hill Road Cannock Staffordshire WS11 0ET England
filed on: 25th, March 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2024/01/12
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 31st, January 2023
| accounts
|
Free Download
(7 pages)
|
(TM02) 2023/01/01 - the day secretary's appointment was terminated
filed on: 12th, January 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/01/12
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2023/01/01
filed on: 12th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2023/01/01.
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/09/22
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2022/03/31
filed on: 30th, September 2022
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed spartan digital media solutions LTDcertificate issued on 05/09/22
filed on: 5th, September 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA01) Previous accounting period shortened to 2021/09/29
filed on: 30th, June 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/09/22
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 30th, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020/09/22
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 067033320001 satisfaction in full.
filed on: 29th, November 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/09/22
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2019/09/30
filed on: 23rd, October 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/09/22
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017/09/22
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/12/31
filed on: 29th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016/09/22
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2016/07/20. New Address: Unit 36 Rumer Hill Business Estate Rumer Hill Road Cannock Staffordshire WS11 0ET. Previous address: 5 Bermar House Rumer Hill Business Estate Rumer Hill Road Cannock Staffordshire WS11 0ET
filed on: 20th, July 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 067033320001, created on 2016/04/26
filed on: 28th, April 2016
| mortgage
|
Free Download
(25 pages)
|
(AA01) Accounting period extended to 2016/12/31. Originally it was 2016/09/30
filed on: 23rd, March 2016
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/09/30
filed on: 16th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2015/09/22 with full list of members
filed on: 17th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/10/17
capital
|
|
(AD01) Address change date: 2015/07/30. New Address: 5 Bermar House Rumer Hill Business Estate Rumer Hill Road Cannock Staffordshire WS11 0ET. Previous address: Unit 5 Cedars Business Centre Avon Road Cannock Staffordshire WS11 1QJ
filed on: 30th, July 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/09/30
filed on: 30th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2014/09/22 with full list of members
filed on: 7th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/09/30
filed on: 30th, June 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered office on 2013/10/08 from 18 Heritage Park Heath Hayes Cannock Staffordshire United Kingdom
filed on: 8th, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/09/22 with full list of members
filed on: 8th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/10/08
capital
|
|
(AD01) Change of registered office on 2013/10/08 from Unit 5 Cedars Business Centre Avon Road Cannock Staffordshire WS11 1QJ England
filed on: 8th, October 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/09/30
filed on: 20th, June 2013
| accounts
|
Free Download
(7 pages)
|
(TM01) 2013/02/25 - the day director's appointment was terminated
filed on: 25th, February 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/09/22 with full list of members
filed on: 19th, October 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2012/09/21 director's details were changed
filed on: 19th, October 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012/09/21 director's details were changed
filed on: 19th, October 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/09/30
filed on: 25th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2012/01/23 from Centrix@Keys Keys Business Village Keys Park Road Hednesford Staffordshire WS12 2HA United Kingdom
filed on: 23rd, January 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/09/22 with full list of members
filed on: 23rd, September 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2011/09/23 director's details were changed
filed on: 23rd, September 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On 2011/09/23 secretary's details were changed
filed on: 23rd, September 2011
| officers
|
Free Download
(1 page)
|
(CH01) On 2011/09/23 director's details were changed
filed on: 23rd, September 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/09/30
filed on: 31st, July 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2010/10/15 from 16 Greenslade Grove Hednesford Cannock Staffordshire WS12 1QR England
filed on: 15th, October 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2010/09/22 with full list of members
filed on: 22nd, September 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2010/09/22 director's details were changed
filed on: 22nd, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/09/22 director's details were changed
filed on: 22nd, September 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On 2010/09/22 secretary's details were changed
filed on: 22nd, September 2010
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2009/09/30
filed on: 2nd, July 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2009/09/22 with full list of members
filed on: 15th, October 2009
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 22nd, September 2008
| incorporation
|
Free Download
(11 pages)
|