AUTO-SPARKS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-19 with updates

View Document

11/04/2511 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

07/01/257 January 2025 Director's details changed for Mr Phillip Roger Davis on 2025-01-07

View Document

07/01/257 January 2025 Change of details for Mr Roger Phillip Davis as a person with significant control on 2025-01-07

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/07/2425 July 2024 Director's details changed for Mrs Lisa Lesley Marshall on 2024-07-19

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-19 with updates

View Document

08/04/248 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

04/04/244 April 2024 Appointment of Mrs Lisa Lesley Marshall as a director on 2024-03-27

View Document

19/02/2419 February 2024 Purchase of own shares.

View Document

19/02/2419 February 2024 Cancellation of shares. Statement of capital on 2024-01-09

View Document

08/12/238 December 2023 Termination of appointment of Debra Ann Johnson as a director on 2023-12-07

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

06/04/236 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

27/04/2227 April 2022 Total exemption full accounts made up to 2021-10-31

View Document

22/04/2222 April 2022 Statement of capital following an allotment of shares on 2022-03-16

View Document

27/01/2227 January 2022 Termination of appointment of Lee Shane Heald as a director on 2022-01-22

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/05/2128 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

19/05/2119 May 2021 CONFIRMATION STATEMENT MADE ON 19/05/21, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

27/04/2027 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 DIRECTOR APPOINTED MRS DEBRA ANN JOHNSON

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/09/1912 September 2019 DIRECTOR APPOINTED MR LEE SHANE HEALD

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ROGER DAVIS / 19/05/2019

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

08/04/198 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, DIRECTOR GRAEME MARSHALL

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, DIRECTOR LISA MARSHALL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/07/1810 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL EYRE

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR DEBRA JOHNSON

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MR GRAEME EDWARD MARSHALL

View Document

12/05/1712 May 2017 02/05/17 STATEMENT OF CAPITAL GBP 90

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MRS LISA MARSHALL

View Document

12/05/1712 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MR WAYNE BRIAN WALLACE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/12/152 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ROGER DAVIS / 29/10/2015

View Document

02/12/152 December 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/11/143 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/01/1422 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ROGER DAVIS / 12/11/2013

View Document

13/11/1313 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA ANN JOHNSON / 12/10/2013

View Document

12/11/1312 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN WILLIS MERRIMAN / 12/10/2013

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

04/01/134 January 2013 DIRECTOR APPOINTED MR PAUL EYRE

View Document

31/10/1231 October 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR JASON GARFIELD

View Document

30/08/1230 August 2012 ALTER ARTICLES 08/08/2012

View Document

30/08/1230 August 2012 30/08/12 STATEMENT OF CAPITAL GBP 85

View Document

30/08/1230 August 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/08/1230 August 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

22/08/1222 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/04/1218 April 2012 ARTICLES OF ASSOCIATION

View Document

18/04/1218 April 2012 ALTER ARTICLES 28/03/2012

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/11/112 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP ROGER DAVIS / 02/11/2010

View Document

28/10/1028 October 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA ANN JOHNSON / 25/10/2009

View Document

17/12/0917 December 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP ROGER DAVIS / 25/10/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON GARFIELD / 25/10/2009

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/10/0730 October 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/11/0517 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

16/11/0516 November 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0528 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

28/10/0528 October 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

31/10/0431 October 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

01/12/021 December 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

29/10/0129 October 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 NEW SECRETARY APPOINTED

View Document

27/03/0127 March 2001 REGISTERED OFFICE CHANGED ON 27/03/01 FROM: 36 BRIDGE STREET BELPER DERBYSHIRE DE56 1AX

View Document

27/03/0127 March 2001 SECRETARY RESIGNED

View Document

15/01/0115 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

30/10/0030 October 2000 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

29/10/9829 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9829 October 1998 RETURN MADE UP TO 25/10/98; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9827 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

12/03/9812 March 1998 REGISTERED OFFICE CHANGED ON 12/03/98 FROM: 17 NEWSTEAD GROVE NOTTINGHAM NG1 4G2

View Document

12/03/9812 March 1998 NEW SECRETARY APPOINTED

View Document

26/11/9726 November 1997 SECRETARY RESIGNED

View Document

30/10/9730 October 1997 RETURN MADE UP TO 25/10/97; NO CHANGE OF MEMBERS

View Document

20/12/9620 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

27/11/9627 November 1996 RETURN MADE UP TO 25/10/96; NO CHANGE OF MEMBERS

View Document

27/11/9627 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/9627 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9631 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

05/01/965 January 1996 EXEMPTION FROM APPOINTING AUDITORS 29/12/95

View Document

11/12/9511 December 1995 RETURN MADE UP TO 25/10/95; FULL LIST OF MEMBERS

View Document

09/05/959 May 1995 COMPANY NAME CHANGED APEXBUY LIMITED CERTIFICATE ISSUED ON 10/05/95

View Document

25/04/9525 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/11/9410 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/9410 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/11/9410 November 1994 REGISTERED OFFICE CHANGED ON 10/11/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

25/10/9425 October 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company