BIGSPARK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTermination of appointment of Joanne Whalley as a director on 2025-05-12

View Document

29/07/2529 July 2025 NewAppointment of Indigo Corporate Secretary Limited as a secretary on 2025-06-12

View Document

29/07/2529 July 2025 NewTermination of appointment of Andrea Crook as a secretary on 2025-06-12

View Document

27/01/2527 January 2025 Statement of capital following an allotment of shares on 2025-01-24

View Document

13/01/2513 January 2025 Resolutions

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2024-09-30

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

03/09/243 September 2024 Memorandum and Articles of Association

View Document

03/09/243 September 2024 Resolutions

View Document

05/06/245 June 2024 Appointment of Mrs Gail Carley as a director on 2024-06-04

View Document

25/04/2425 April 2024 Statement of capital following an allotment of shares on 2024-01-29

View Document

30/03/2430 March 2024 Accounts for a small company made up to 2023-09-30

View Document

16/02/2416 February 2024 Statement of capital following an allotment of shares on 2024-01-29

View Document

04/12/234 December 2023 Termination of appointment of Alice Aspinall as a director on 2023-11-20

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

19/09/2319 September 2023 Appointment of Ms Joanne Whalley as a director on 2023-09-18

View Document

25/07/2325 July 2023 Appointment of Mrs Alice Aspinall as a director on 2023-07-13

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

02/06/232 June 2023 Registration of charge 122276070001, created on 2023-05-31

View Document

01/06/231 June 2023 Statement of capital following an allotment of shares on 2023-05-30

View Document

15/03/2315 March 2023 Notification of Shannif Noorali Ismail as a person with significant control on 2023-03-15

View Document

15/03/2315 March 2023 Notification of Richard Michael Hay as a person with significant control on 2023-03-15

View Document

15/03/2315 March 2023 Notification of Christopher Stephen Finlayson as a person with significant control on 2023-03-15

View Document

15/03/2315 March 2023 Cessation of Christopher Stephen Finlayson as a person with significant control on 2023-03-15

View Document

15/03/2315 March 2023 Cessation of Richard Michael Hay as a person with significant control on 2023-03-15

View Document

15/03/2315 March 2023 Cessation of Shainnif Noorali Ismail as a person with significant control on 2023-03-15

View Document

16/02/2316 February 2023 Registered office address changed from Montague House Hawksworth Road Syerston Newark NG23 5NB England to 2 Lace Market Square Nottingham NG1 1PB on 2023-02-16

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Resolutions

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Resolutions

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/09/2215 September 2022 Statement of capital following an allotment of shares on 2022-07-14

View Document

17/11/2117 November 2021 Appointment of Mr Robin Derek Bradley as a director on 2021-11-17

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-05 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

18/06/2118 June 2021 Particulars of variation of rights attached to shares

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/09/1925 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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