Advanced company searchLink opens in new window

SPARESET LIMITED

Company number 03531926

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)
19 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
24 Jul 2023 AA Micro company accounts made up to 31 March 2023
22 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
07 Jul 2022 AA Micro company accounts made up to 31 March 2022
22 Mar 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
28 Jun 2021 AA Micro company accounts made up to 31 March 2021
22 Mar 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
22 Jun 2020 AA Micro company accounts made up to 31 March 2020
20 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with updates
14 Nov 2019 AA Micro company accounts made up to 31 March 2019
11 Nov 2019 AD01 Registered office address changed from Elfed House Oak Tree Court, Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS to 61 Charlotte Street Birmingham B3 1PX on 11 November 2019
25 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
19 Nov 2018 AA Micro company accounts made up to 31 March 2018
27 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with updates
03 Oct 2017 AA Micro company accounts made up to 31 March 2017
14 Jun 2017 SH01 Statement of capital following an allotment of shares on 24 March 2017
  • GBP 99
27 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Authorised capital limit be dispensed with 24/03/2017
04 Apr 2017 CS01 Confirmation statement made on 20 March 2017 with updates
03 Apr 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Jan 2017 TM01 Termination of appointment of Robert Daniel Fraser as a director on 26 January 2017
25 Jan 2017 AP01 Appointment of Mr Robert Daniel Fraser as a director on 3 January 2017
23 Jan 2017 AP01 Appointment of Mr Robert Daniel Fraser as a director on 13 January 2017
27 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 3
26 May 2015 AA Total exemption small company accounts made up to 31 March 2015