PROSPARK ELECTRICAL CONTRACTORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
27/12/2427 December 2024 | Confirmation statement made on 2024-12-27 with no updates |
10/06/2410 June 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/12/2327 December 2023 | Confirmation statement made on 2023-12-27 with no updates |
03/12/233 December 2023 | Director's details changed for Mr Ian Thomas Lees on 2023-12-03 |
03/12/233 December 2023 | Secretary's details changed for Mr Ian Thomas Lees on 2023-12-03 |
03/12/233 December 2023 | Change of details for Mr Ian Thomas Lees as a person with significant control on 2023-12-03 |
24/10/2324 October 2023 | Registered office address changed from 17 Fieldhead Place Wolverhampton WV6 8XE England to 20 Washbrook Lane Norton Canes Cannock WS11 9PE on 2023-10-24 |
23/05/2323 May 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/12/2227 December 2022 | Confirmation statement made on 2022-12-27 with updates |
26/10/2226 October 2022 | Termination of appointment of Andrew Paul Richards as a director on 2022-09-28 |
26/10/2226 October 2022 | Notification of Ian Thomas Lees as a person with significant control on 2022-03-31 |
26/10/2226 October 2022 | Cessation of Andrew Paul Richards as a person with significant control on 2022-03-31 |
10/10/2210 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/03/224 March 2022 | Confirmation statement made on 2022-03-03 with updates |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/01/2112 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES |
10/12/1910 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES |
10/12/1810 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES |
15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
21/10/1621 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/03/169 March 2016 | DIRECTOR APPOINTED MARIA THOMAS |
09/03/169 March 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/04/151 April 2015 | Annual return made up to 3 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / MARIA THOMAS / 03/03/2014 |
31/03/1431 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL RICHARDS / 03/03/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/03/1431 March 2014 | Annual return made up to 3 March 2014 with full list of shareholders |
15/07/1315 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/03/137 March 2013 | Annual return made up to 3 March 2013 with full list of shareholders |
07/03/137 March 2013 | APPOINTMENT TERMINATED, DIRECTOR KARL WASSELL |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
16/03/1216 March 2012 | Annual return made up to 3 March 2012 with full list of shareholders |
29/02/1229 February 2012 | REGISTERED OFFICE CHANGED ON 29/02/2012 FROM C/O GILBERT & CO SUITE 2, HILTON HALL HILTON LANE ESSINGTON STAFFORSHIRE WV11 2BQ ENGLAND |
21/11/1121 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/11/1118 November 2011 | DIRECTOR APPOINTED MR KARL WASSELL |
16/03/1116 March 2011 | Annual return made up to 3 March 2011 with full list of shareholders |
15/04/1015 April 2010 | APPOINTMENT TERMINATED, SECRETARY MATTHEW SLATER |
15/04/1015 April 2010 | SECRETARY APPOINTED MARIA THOMAS |
03/03/103 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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