NEURO-SPARKS BUSINESS SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Confirmation statement made on 2025-05-15 with updates |
19/05/2519 May 2025 | Registration of charge 148713600002, created on 2025-05-19 |
20/01/2520 January 2025 | Unaudited abridged accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-15 with updates |
04/05/244 May 2024 | Particulars of variation of rights attached to shares |
04/05/244 May 2024 | Particulars of variation of rights attached to shares |
04/05/244 May 2024 | Particulars of variation of rights attached to shares |
04/05/244 May 2024 | Change of share class name or designation |
01/05/241 May 2024 | Notification of Valerie Armitage as a person with significant control on 2024-04-07 |
01/05/241 May 2024 | Change of details for Mr Daniel Sam Armitage as a person with significant control on 2024-04-06 |
01/05/241 May 2024 | Change of details for Mr Daniel Sam Armitage as a person with significant control on 2024-04-07 |
01/05/241 May 2024 | Cessation of Valerie Armitage as a person with significant control on 2024-04-06 |
17/04/2417 April 2024 | Change of details for Mr Daniel Sam Armitage as a person with significant control on 2024-01-30 |
17/04/2417 April 2024 | Appointment of Mr Luke Bennison as a director on 2024-04-06 |
17/04/2417 April 2024 | Director's details changed for Mr Daniel Sam Armitage on 2024-01-30 |
12/01/2412 January 2024 | Registration of charge 148713600001, created on 2024-01-12 |
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 |
16/11/2316 November 2023 | Director's details changed for Mr Daniel Sam Armitage on 2023-08-01 |
16/11/2316 November 2023 | Director's details changed for Mrs Valerie Armitage on 2023-08-01 |
16/11/2316 November 2023 | Change of details for Mr Daniel Sam Armitage as a person with significant control on 2023-08-01 |
16/11/2316 November 2023 | Change of details for Mrs Valerie Armitage as a person with significant control on 2023-08-01 |
31/08/2331 August 2023 | Certificate of change of name |
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 |
16/05/2316 May 2023 | Incorporation |
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