C J SPARKS LTD
Company Documents
| Date | Description |
|---|---|
| 01/05/251 May 2025 | Termination of appointment of Christopher John Hudson as a director on 2024-03-01 |
| 09/01/259 January 2025 | Cessation of Christopher John Hudson as a person with significant control on 2024-02-29 |
| 26/03/2426 March 2024 | Voluntary strike-off action has been suspended |
| 26/03/2426 March 2024 | Voluntary strike-off action has been suspended |
| 12/03/2412 March 2024 | First Gazette notice for voluntary strike-off |
| 12/03/2412 March 2024 | First Gazette notice for voluntary strike-off |
| 29/02/2429 February 2024 | Application to strike the company off the register |
| 29/02/2429 February 2024 | Accounts for a dormant company made up to 2023-03-31 |
| 01/10/231 October 2023 | Confirmation statement made on 2023-08-22 with updates |
| 21/11/2221 November 2022 | Accounts for a dormant company made up to 2022-03-31 |
| 19/10/2219 October 2022 | Confirmation statement made on 2022-08-22 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 08/02/228 February 2022 | Micro company accounts made up to 2021-03-31 |
| 25/10/2125 October 2021 | Confirmation statement made on 2021-08-22 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 26/02/2126 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 15/12/2015 December 2020 | DISS40 (DISS40(SOAD)) |
| 14/12/2014 December 2020 | REGISTERED OFFICE CHANGED ON 14/12/2020 FROM THE OLD GRANARY DUNTON ROAD LAINDON ESSEX SS15 4DB |
| 14/12/2014 December 2020 | CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES |
| 14/12/2014 December 2020 | REGISTERED OFFICE CHANGED ON 14/12/2020 FROM 8 8 BLUE LEAVES AVENUE NETHERNE ON THE HILL SURREY CR5 1NU UNITED KINGDOM |
| 08/12/208 December 2020 | FIRST GAZETTE |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 04/10/194 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 05/09/195 September 2019 | CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 10/12/1810 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 03/09/183 September 2018 | CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES |
| 21/08/1821 August 2018 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HUDSON / 09/07/2018 |
| 21/08/1821 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HUDSON / 09/07/2018 |
| 09/07/189 July 2018 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HUDSON / 09/07/2018 |
| 09/07/189 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HUDSON / 09/07/2018 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 19/09/1719 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/08/1731 August 2017 | CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 18/11/1618 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 22/08/1622 August 2016 | CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES |
| 03/08/163 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HUDSON / 03/08/2016 |
| 03/08/163 August 2016 | APPOINTMENT TERMINATED, SECRETARY UNIQUE FINANCIAL SOLUTIONS GROUP LIMITED |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 26/11/1526 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 29/08/1529 August 2015 | Annual return made up to 23 August 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 15/10/1415 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 19/09/1419 September 2014 | Annual return made up to 23 August 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 18/09/1318 September 2013 | Annual return made up to 23 August 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 11/12/1211 December 2012 | CURRSHO FROM 31/08/2013 TO 31/03/2013 |
| 23/08/1223 August 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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