SPARC MALVERN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Accounts for a small company made up to 2024-09-30

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-03 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/04/2425 April 2024 Accounts for a small company made up to 2023-09-30

View Document

10/04/2410 April 2024 Termination of appointment of Philip Brown as a director on 2024-04-01

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-03 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Accounts for a small company made up to 2022-09-30

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-03 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/03/2228 March 2022 Accounts for a small company made up to 2021-09-30

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

04/08/214 August 2021 Registered office address changed from Kineton House Horse Fair Banbury OX16 0AE England to Granta Lodge 71 Graham Road Malvern Worcestershire WR14 2JS on 2021-08-04

View Document

04/08/214 August 2021 Director's details changed for Mr Stephen Thomas Gidman on 2021-08-04

View Document

04/08/214 August 2021 Director's details changed for Mr Philip Brown on 2021-08-04

View Document

20/11/1920 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

27/06/1927 June 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 03/12/11

View Document

27/06/1927 June 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 03/12/12

View Document

27/06/1927 June 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 03/12/13

View Document

22/03/1922 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FORTRESS TECHNOLOGY (EUROPE) LIMITED

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN MINSKI

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BUCKLEY

View Document

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM, SPARC HOUSE, MEREBROCK INDUSTRIAL ESTATE HANLEY ROAD, WELLAND, MALVERN, WORCESTERSHIRE, WR13 6NP

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MR PHILIP BROWN

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MR STEPHEN THOMAS GIDMAN

View Document

22/03/1922 March 2019 CESSATION OF DAVID JOHN BUCKLEY AS A PSC

View Document

22/03/1922 March 2019 CESSATION OF KEVIN JOHN MINSKI AS A PSC

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

17/12/1517 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

15/12/1515 December 2015 CURREXT FROM 30/11/2015 TO 28/02/2016

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/12/1430 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

11/12/1311 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

24/12/1224 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

28/12/1128 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

02/11/112 November 2011 CURRSHO FROM 31/12/2011 TO 30/11/2011

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, SECRETARY JUNE CREEK

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR CONRAD SHAIL

View Document

23/12/1023 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

23/12/1023 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / CONRAD JOHN SHAIL / 01/11/2010

View Document

09/01/109 January 2010 04/12/09 STATEMENT OF CAPITAL GBP 100

View Document

23/12/0923 December 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/12/0923 December 2009 ADOPT ARTICLES 04/12/2009

View Document

21/12/0921 December 2009 SECRETARY APPOINTED JUNE MARGARET CREEK

View Document

12/12/0912 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/12/093 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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