MULTISPARK EROSION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/01/2411 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

23/10/2223 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

19/05/2219 May 2022 Appointment of Mr Aaron Sheldon as a director on 2022-05-01

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

23/10/2123 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

04/08/214 August 2021 Registration of charge 008448630005, created on 2021-08-03

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/03/219 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/01/2016 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

25/07/1925 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY ARTHUR SHELDON / 24/07/2019

View Document

24/07/1924 July 2019 REGISTERED OFFICE CHANGED ON 24/07/2019 FROM CHURCH VIEW CHAMBERS 38 MARKET SQUARE TODDINGTON DUNSTABLE BEDFORDSHIRE LU5 6BS

View Document

24/07/1924 July 2019 Registered office address changed from , Church View Chambers 38 Market Square, Toddington, Dunstable, Bedfordshire, LU5 6BS to Unit 4 Dawkins Road Poole Dorset BH15 4JP on 2019-07-24

View Document

24/07/1924 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN SHELDON / 24/07/2019

View Document

24/07/1924 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY SHELDON / 24/07/2019

View Document

24/07/1924 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE JOAN SHELDON / 24/07/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

09/10/189 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY ARTHUR SHELDON / 01/10/2017

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE JOAN SHELDON / 01/10/2017

View Document

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN SHELDON / 01/10/2017

View Document

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY SHELDON / 01/10/2017

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/10/1522 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

24/10/1424 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/11/134 November 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/10/1230 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, SECRETARY DORIS PLEDGER

View Document

24/11/1124 November 2011 DIRECTOR APPOINTED TRACEY SHELDON

View Document

08/11/118 November 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/05/1123 May 2011 Registered office address changed from , Camford Way, Sundon Park, Luton, LU3 3AN on 2011-05-23

View Document

23/05/1123 May 2011 REGISTERED OFFICE CHANGED ON 23/05/2011 FROM CAMFORD WAY SUNDON PARK LUTON LU3 3AN

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR FREDERICK HARRISON

View Document

19/05/1119 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

19/05/1119 May 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/05/1119 May 2011 19/05/11 STATEMENT OF CAPITAL GBP 61

View Document

19/05/1119 May 2011 ADOPT ARTICLES 04/05/2011

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/11/108 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

08/06/108 June 2010 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK HARRISON / 01/10/2009

View Document

23/10/0923 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY ARTHUR SHELDON / 01/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE JOAN SHELDON / 01/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN SHELDON / 01/10/2009

View Document

19/08/0919 August 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

12/11/0812 November 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

08/11/078 November 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

06/11/066 November 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0625 August 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

18/11/0518 November 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

28/10/0428 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

22/12/0322 December 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 VARYING SHARE RIGHTS AND NAMES

View Document

07/10/037 October 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

07/10/037 October 2003 VARYING SHARE RIGHTS AND NAMES

View Document

21/01/0321 January 2003 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

07/03/027 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0230 January 2002 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0222 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0112 October 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

01/11/001 November 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

12/11/9912 November 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

07/01/997 January 1999 RETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS

View Document

27/08/9827 August 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

16/12/9716 December 1997 RETURN MADE UP TO 10/10/97; FULL LIST OF MEMBERS

View Document

04/12/974 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/974 August 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

21/04/9721 April 1997 SECRETARY'S PARTICULARS CHANGED

View Document

21/04/9721 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9725 February 1997 RETURN MADE UP TO 10/10/96; FULL LIST OF MEMBERS

View Document

10/09/9610 September 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

05/01/965 January 1996 RETURN MADE UP TO 10/10/95; FULL LIST OF MEMBERS

View Document

16/08/9516 August 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

09/11/949 November 1994 RETURN MADE UP TO 10/10/94; FULL LIST OF MEMBERS

View Document

09/08/949 August 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

17/11/9317 November 1993 RETURN MADE UP TO 10/10/93; FULL LIST OF MEMBERS

View Document

14/10/9314 October 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

09/08/939 August 1993 RETURN MADE UP TO 10/10/92; NO CHANGE OF MEMBERS

View Document

18/11/9218 November 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

17/10/9117 October 1991 RETURN MADE UP TO 10/10/91; FULL LIST OF MEMBERS

View Document

02/07/912 July 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

13/05/9113 May 1991 COMPANY NAME CHANGED MULTIBORE (SPARK-EROSION) LIMITE D CERTIFICATE ISSUED ON 14/05/91

View Document

13/05/9113 May 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/05/91

View Document

15/10/9015 October 1990 RETURN MADE UP TO 14/06/90; FULL LIST OF MEMBERS

View Document

30/07/9030 July 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

28/06/9028 June 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

31/01/9031 January 1990 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

28/04/8928 April 1989 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

28/04/8928 April 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

16/10/8716 October 1987 RETURN MADE UP TO 30/06/87; NO CHANGE OF MEMBERS

View Document

16/10/8716 October 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

31/10/8631 October 1986 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

31/10/8631 October 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

21/06/6521 June 1965 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/06/65

View Document

07/04/657 April 1965 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/04/657 April 1965 CERTIFICATE OF INCORPORATION

View Document


More Company Information