GO-SPARKY.CO.UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-06-26 with updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/03/2427 March 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

22/03/2422 March 2024 Appointment of Mr Gary Mark Anderson as a director on 2024-03-22

View Document

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

View Accounts

11/10/2311 October 2023 Appointment of Mr Anthony Ritchie as a director on 2023-10-10

View Document

11/10/2311 October 2023 Appointment of Andrew Parker as a director on 2023-10-10

View Document

10/10/2310 October 2023 Termination of appointment of Ross Richard Seddon as a director on 2023-10-10

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-06-26 with updates

View Document

24/05/2324 May 2023 Registration of charge 113033750001, created on 2023-05-23

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

15/03/2315 March 2023 Registered office address changed from Unit 61 Glenmore Business Park Portfield Works Chichester PO19 7BJ England to Quantum House Dialog, Fleming Way Crawley West Sussex RH10 9NQ on 2023-03-15

View Document

06/05/226 May 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR ROSS SEDDON

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM SUITE FF10 BROOKLANDS HOUSE 58 MARLBOROUGH ROAD LANCING WEST SUSSEX BN15 8AF ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

05/02/195 February 2019 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

04/02/194 February 2019 02/01/19 STATEMENT OF CAPITAL GBP 200

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MR ROSS RICHARD SEDDON

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM UNIT 8 MEADOWBROOK INDUSTRIAL CENTRE MAXWELL WAY CRAWLEY WEST SUSSEX RH10 9SA ENGLAND

View Document

21/08/1821 August 2018 CURRSHO FROM 30/04/2019 TO 31/12/2018

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM SOMMERLEY COTTAGE SOMERLEY LANE CHICHESTER PO20 7JB UNITED KINGDOM

View Document

11/04/1811 April 2018 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