About

Registered Number: 04609341
Date of Incorporation: 05/12/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 34 Bettwsycoed Road, Cardiff, South Glamorgan, CF23 6PL

 

Sphere Office Solutions Ltd was registered on 05 December 2002 with its registered office in Cardiff in South Glamorgan, it's status is listed as "Active". We don't know the number of employees at the company. Sphere Office Solutions Ltd has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 11 April 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 12 June 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 14 January 2016
TM02 - Termination of appointment of secretary 14 January 2016
TM01 - Termination of appointment of director 14 January 2016
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 13 July 2009
288c - Notice of change of directors or secretaries or in their particulars 13 July 2009
288c - Notice of change of directors or secretaries or in their particulars 13 July 2009
363a - Annual Return 16 January 2009
287 - Change in situation or address of Registered Office 15 January 2009
AA - Annual Accounts 31 October 2008
363s - Annual Return 14 February 2008
363a - Annual Return 19 November 2007
363a - Annual Return 19 November 2007
363a - Annual Return 19 November 2007
363a - Annual Return 19 November 2007
AA - Annual Accounts 01 November 2007
363s - Annual Return 18 December 2006
AA - Annual Accounts 02 October 2006
363s - Annual Return 14 December 2005
AA - Annual Accounts 03 August 2005
363s - Annual Return 17 December 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
AA - Annual Accounts 12 May 2004
363s - Annual Return 07 January 2004
395 - Particulars of a mortgage or charge 08 March 2003
CERTNM - Change of name certificate 09 January 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
287 - Change in situation or address of Registered Office 09 January 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
NEWINC - New incorporation documents 05 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 25 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.