INTELLISPARKS ELECTRICAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/06/2421 June 2024 Confirmation statement made on 2024-06-06 with updates

View Document

31/03/2431 March 2024 Micro company accounts made up to 2023-06-30

View Document

26/03/2426 March 2024 Registered office address changed from Meadowview Church Street Litlington Royston SG8 0QB England to 27 Kneesworth Street Royston Hertfordshire SG8 5AB on 2024-03-26

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

15/06/1915 June 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

15/06/1915 June 2019 PSC'S CHANGE OF PARTICULARS / MR DAMIEN EVANGELOS PETSAS / 06/06/2019

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, SECRETARY CLAIRE PETSAS

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

14/06/1814 June 2018 01/10/17 STATEMENT OF CAPITAL GBP 100

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MRS CLAIRE PETSAS

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

17/12/1717 December 2017 01/10/17 STATEMENT OF CAPITAL GBP 100

View Document

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM 118 MILL ROAD ROYSTON HERTFORDSHIRE SG8 7AJ

View Document

17/07/1717 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN EVANGELOS PETSAS / 10/07/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/06/166 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/06/158 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/06/1416 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

08/08/138 August 2013 SECRETARY APPOINTED MRS CLAIRE ELIZABETH PETSAS

View Document

06/06/136 June 2013 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