DATASPARQ LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewSatisfaction of charge 113465520001 in full

View Document

04/08/254 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

08/05/258 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

07/05/257 May 2025 Registration of charge 113465520002, created on 2025-04-25

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

10/04/2410 April 2024 Registration of charge 113465520001, created on 2024-04-10

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/09/2215 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/05/215 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

30/03/2130 March 2021 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/19

View Document

30/03/2130 March 2021 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/19

View Document

01/03/211 March 2021 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19

View Document

20/01/2120 January 2021 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, SECRETARY JOANNE STOKOE

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MR JOHN MACINTYRE WYLLIE

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM 3 GODALMING BUSINESS CENTRE C/O ALTIUS CONSULTING LIMITED WOOLSACK WAY GODALMING GU7 1XW ENGLAND

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID KILPATRICK

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON GOLDSMITH

View Document

11/03/2011 March 2020 ADOPT ARTICLES 06/03/2020

View Document

11/03/2011 March 2020 CESSATION OF CLOUDPOINT LIMITED AS A PSC

View Document

11/03/2011 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DATASPARQ HOLDINGS LIMITED

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MR LUKE DANIEL JONES

View Document

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

23/09/1923 September 2019 REGISTERED OFFICE CHANGED ON 23/09/2019 FROM RIVER COURT MILL LANE GODALMING GU7 1EZ UNITED KINGDOM

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN ANDERSON

View Document

18/03/1918 March 2019 PREVSHO FROM 31/05/2019 TO 31/12/2018

View Document

04/05/184 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information