NEURO-SPARKS BUSINESS SOLUTIONS LTD

Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

19/05/2519 May 2025 Registration of charge 148713600002, created on 2025-05-19

View Document

20/01/2520 January 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

04/05/244 May 2024 Particulars of variation of rights attached to shares

View Document

04/05/244 May 2024 Particulars of variation of rights attached to shares

View Document

04/05/244 May 2024 Particulars of variation of rights attached to shares

View Document

04/05/244 May 2024 Change of share class name or designation

View Document

01/05/241 May 2024 Notification of Valerie Armitage as a person with significant control on 2024-04-07

View Document

01/05/241 May 2024 Change of details for Mr Daniel Sam Armitage as a person with significant control on 2024-04-06

View Document

01/05/241 May 2024 Change of details for Mr Daniel Sam Armitage as a person with significant control on 2024-04-07

View Document

01/05/241 May 2024 Cessation of Valerie Armitage as a person with significant control on 2024-04-06

View Document

17/04/2417 April 2024 Change of details for Mr Daniel Sam Armitage as a person with significant control on 2024-01-30

View Document

17/04/2417 April 2024 Appointment of Mr Luke Bennison as a director on 2024-04-06

View Document

17/04/2417 April 2024 Director's details changed for Mr Daniel Sam Armitage on 2024-01-30

View Document

12/01/2412 January 2024 Registration of charge 148713600001, created on 2024-01-12

View Document

28/11/2328 November 2023 Registered office address changed from Unit 27B Mitton Road Business Park Mitton Road Whalley Lancashire BB7 9YE England to 79 Manchester Road Burnley Lancashire BB11 1JY on 2023-11-28

View Document

16/11/2316 November 2023 Director's details changed for Mr Daniel Sam Armitage on 2023-08-01

View Document

16/11/2316 November 2023 Director's details changed for Mrs Valerie Armitage on 2023-08-01

View Document

16/11/2316 November 2023 Change of details for Mr Daniel Sam Armitage as a person with significant control on 2023-08-01

View Document

16/11/2316 November 2023 Change of details for Mrs Valerie Armitage as a person with significant control on 2023-08-01

View Document

31/08/2331 August 2023 Certificate of change of name

View Document

22/08/2322 August 2023 Registered office address changed from Unit 1 the Old Sawmill Shaw Bridge Street Clitheroe Lancashire BB7 1LY England to Unit 27B Mitton Road Business Park Mitton Road Whalley Lancashire BB7 9YE on 2023-08-22

View Document

16/05/2316 May 2023 Incorporation

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