GO-SPARKY.CO.UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
17/07/2417 July 2024 | Confirmation statement made on 2024-06-26 with updates |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-03-31 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-12-31 |
27/03/2427 March 2024 | Previous accounting period shortened from 2024-03-31 to 2023-12-31 |
22/03/2422 March 2024 | Appointment of Mr Gary Mark Anderson as a director on 2024-03-22 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/10/2311 October 2023 | Appointment of Mr Anthony Ritchie as a director on 2023-10-10 |
11/10/2311 October 2023 | Appointment of Andrew Parker as a director on 2023-10-10 |
10/10/2310 October 2023 | Termination of appointment of Ross Richard Seddon as a director on 2023-10-10 |
17/08/2317 August 2023 | Confirmation statement made on 2023-06-26 with updates |
24/05/2324 May 2023 | Registration of charge 113033750001, created on 2023-05-23 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-03-31 |
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 |
06/05/226 May 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-26 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | APPOINTMENT TERMINATED, DIRECTOR ROSS SEDDON |
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 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES |
05/02/195 February 2019 | CURREXT FROM 31/12/2018 TO 31/03/2019 |
04/02/194 February 2019 | 02/01/19 STATEMENT OF CAPITAL GBP 200 |
04/02/194 February 2019 | DIRECTOR APPOINTED MR ROSS RICHARD SEDDON |
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 |
21/08/1821 August 2018 | CURRSHO FROM 30/04/2019 TO 31/12/2018 |
03/07/183 July 2018 | REGISTERED OFFICE CHANGED ON 03/07/2018 FROM SOMMERLEY COTTAGE SOMERLEY LANE CHICHESTER PO20 7JB UNITED KINGDOM |
11/04/1811 April 2018 | 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